London
W1G 0PW
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Application to strike the company off the register (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 August 2010 | Secretary's details changed for Desna Lee Martin on 7 August 2010 (1 page) |
23 August 2010 | Secretary's details changed for Desna Lee Martin on 7 August 2010 (1 page) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Neil Thompson on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 7 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Neil Thompson on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 7 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Desna Lee Martin on 7 August 2010 (1 page) |
23 August 2010 | Director's details changed for Mr Neil Thompson on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 7 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 7 August 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
4 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
22 August 2006 | Company name changed shelfco (no. 3278) LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed shelfco (no. 3278) LIMITED\certificate issued on 22/08/06 (2 pages) |
7 August 2006 | Incorporation (25 pages) |