London
W1B 5NH
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Ms Jayne Sara Walters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Linden Lea London N2 0RG |
Secretary Name | Ms Jayne Sara Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linden Lea London N2 0RG |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury Coombe Road Compton Newbury Berkshire RG20 6RQ |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 73 Montholme Road London SW11 6HX |
Director Name | Mr Ross Jeffrey Howard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hanover Square London W1S 1JA |
Director Name | Mr Alistair Peter McGill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5NH |
Registered Address | 18 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Devcap Partnership 2 LTD 50.00% Ordinary A |
---|---|
50 at £1 | Easter Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,500 |
Gross Profit | £2,500 |
Net Worth | -£646 |
Current Liabilities | £746 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
25 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
25 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
6 September 2013 | Order of court to wind up (2 pages) |
21 June 2013 | Termination of appointment of Alistair Peter Mcgill as a director on 5 June 2013 (2 pages) |
21 June 2013 | Termination of appointment of Alistair Peter Mcgill as a director on 5 June 2013 (2 pages) |
19 March 2013 | Notice of appointment of receiver or manager (3 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Director's details changed for Nicholas Paul Sinfield on 24 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Alistair Peter Mcgill on 24 September 2012 (2 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 June 2010 | Resolutions
|
12 May 2010 | Termination of appointment of Ross Howard as a director (2 pages) |
12 May 2010 | Appointment of Mr Alistair Peter Mcgill as a director (3 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nicholas Paul Sinfield on 1 October 2009 (3 pages) |
8 May 2009 | Appointment terminated director michael russell (1 page) |
21 April 2009 | Director appointed ross jeffrey howard (2 pages) |
17 April 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director jayne walters (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
8 April 2008 | Appointment terminated director james dipple (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
3 October 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
22 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
16 February 2007 | Particulars of mortgage/charge (14 pages) |
16 February 2007 | Particulars of mortgage/charge (13 pages) |
29 November 2006 | Resolutions
|
8 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 22 hanover square london W1A 2BN (1 page) |
26 October 2006 | Ad 29/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2006 | Resolutions
|
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (5 pages) |
25 September 2006 | Incorporation (21 pages) |