London
W1B 4DE
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alpha Real Property Investment Advisers Llp 2nd Fl 7-9 Swallow Street London W1B 4DE |
Director Name | Edward Giles Bradford Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr William David Powell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Roscommon House 2 Lyndhurst Gardens London NW3 5WP |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Director Name | Special Opportunities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2013) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Sixth Special Opportunities (General Partner) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
26 February 2013 | Termination of appointment of Special Opportunities Management Limited as a director (1 page) |
26 February 2013 | Termination of appointment of Special Opportunities Management Limited as a director on 26 February 2013 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
8 May 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 April 2012 | Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
28 June 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages) |
2 April 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages) |
2 April 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Company name changed close cumulus (general partner) LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Resolutions
|
15 September 2010 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
16 October 2009 | Director's details changed for Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / nigel ashfield / 05/06/2009 (1 page) |
5 June 2009 | Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom (1 page) |
29 May 2009 | Appointment terminated director peter roscrow (1 page) |
29 May 2009 | Director appointed special opportunities management LIMITED (1 page) |
29 May 2009 | Director appointed special opportunities management LIMITED (1 page) |
29 May 2009 | Appointment Terminated Director peter roscrow (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
15 May 2009 | Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page) |
27 February 2009 | Appointment Terminated Director simon cooke (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
4 December 2008 | Director appointed simon james cooke (1 page) |
4 December 2008 | Director appointed simon james cooke (1 page) |
17 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
17 October 2008 | Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
9 September 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
29 August 2008 | Return made up to 29/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 29/08/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
1 March 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
12 June 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
29 March 2007 | Company name changed G2 botolph (general partner) lim ited\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed G2 botolph (general partner) lim ited\certificate issued on 29/03/07 (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
9 December 2006 | New director appointed (61 pages) |
9 December 2006 | New director appointed (14 pages) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | New director appointed (13 pages) |
9 December 2006 | New director appointed (13 pages) |
9 December 2006 | New director appointed (61 pages) |
9 December 2006 | New director appointed (14 pages) |
9 December 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (18 pages) |
29 August 2006 | Incorporation (18 pages) |