London
EC2M 2EF
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Closed |
Appointed | 04 October 2017(11 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Dean Minter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2018(12 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 17 September 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 17 Dominion Street London EC2M 2EF |
Director Name | Mr Charles Edward Cade |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 December 2013) |
Role | Computer Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert John Calnan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2018) |
Role | Real Estate Frics |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Domain Queens Road Lp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2019 | Application to strike the company off the register (3 pages) |
1 May 2019 | Termination of appointment of Robert John Calnan as a director on 19 December 2018 (1 page) |
1 May 2019 | Appointment of Mr Dean Minter as a director on 19 December 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 4 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 4 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 4 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 4 October 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 October 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
16 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
17 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (11 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (11 pages) |
25 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Termination of appointment of Charles Cade as a director (2 pages) |
21 May 2010 | Termination of appointment of Charles Cade as a director (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages) |
11 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
17 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
16 October 2007 | Return made up to 12/09/07; full list of members (8 pages) |
16 October 2007 | Return made up to 12/09/07; full list of members (8 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Memorandum and Articles of Association (11 pages) |
2 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 October 2006 | Memorandum and Articles of Association (11 pages) |
29 September 2006 | Company name changed precis (2628) LIMITED\certificate issued on 29/09/06 (3 pages) |
29 September 2006 | Company name changed precis (2628) LIMITED\certificate issued on 29/09/06 (3 pages) |
12 September 2006 | Incorporation (15 pages) |
12 September 2006 | Incorporation (15 pages) |