London
EC4N 8AD
Director Name | Mr Andrew Peter Jeanes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters End Broadcommon Road Hurst Reading Berkshire RG10 0RE |
Director Name | Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 17 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Director Name | Craig Anthony Peirce |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 October 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2008) |
Role | Accountant |
Correspondence Address | 204 Duncan House Dolphin Square London SW1V 3PW |
Director Name | Mr Sunil Patel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodhill Crescent Kenton Harrow Middlesex HA3 0LY |
Secretary Name | Mr Sunil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodhill Crescent Kenton Harrow Middlesex HA3 0LY |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £196,658 |
Cash | £198,000 |
Current Liabilities | £5,078 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 31 August 2016 (21 pages) |
13 November 2015 | Liquidators' statement of receipts and payments to 31 August 2015 (20 pages) |
13 November 2015 | Liquidators statement of receipts and payments to 31 August 2015 (20 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 September 2014 | Statement of affairs with form 4.19 (6 pages) |
5 September 2014 | Registered office address changed from One Curzon Street London W1J 5HD to Russell Square House 10-12 Russell Square London WC1B 5LF on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from One Curzon Street London W1J 5HD to Russell Square House 10-12 Russell Square London WC1B 5LF on 5 September 2014 (2 pages) |
28 July 2014 | Appointment of Davinia Elaine Smith as a director on 23 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Sunil Patel as a secretary on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Sunil Patel as a director on 23 July 2014 (1 page) |
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 May 2011 | Registered office address changed from 33 Cavendish Square London W1A 2NF on 12 May 2011 (1 page) |
1 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 March 2009 | Appointment terminated director andrew jeanes (1 page) |
9 March 2009 | Appointment terminated director charles maudsley (1 page) |
9 December 2008 | Return made up to 24/10/08; no change of members (5 pages) |
27 November 2008 | Appointment terminated director craig peirce (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
2 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 November 2006 | Resolutions
|
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 190 strand london WC2R 1JN (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
24 October 2006 | Incorporation (14 pages) |