London
SW1X 7HH
Secretary Name | Ms Amanda Whalley |
---|---|
Status | Closed |
Appointed | 19 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 December 2013) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Director Name | Robert Alexander Wood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Secretary Name | Heather Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Talma Road London SW2 1AU |
Secretary Name | Anna Karolina Subczynska-Samberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Place London SW1X 7HH |
Registered Address | 11 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 April 2012 | Termination of appointment of Robert Alexander Wood as a director on 10 March 2012 (1 page) |
18 April 2012 | Termination of appointment of Robert Wood as a director (1 page) |
8 December 2011 | Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
8 June 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
8 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
8 June 2011 | Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page) |
8 June 2011 | Appointment of Ms Amanda Whalley as a secretary (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Heather Williams as a secretary (2 pages) |
29 June 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
29 June 2010 | Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages) |
11 March 2010 | Director's details changed for Robert Alexander Wood on 26 February 2010 (3 pages) |
11 March 2010 | Director's details changed for Robert Alexander Wood on 26 February 2010 (3 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 4 March 2010 (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 4 March 2010 (2 pages) |
17 February 2010 | Director's details changed for Robert Alexander Wood on 2 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Robert Alexander Wood on 2 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Robert Alexander Wood on 2 October 2009 (2 pages) |
11 January 2010 | Appointment of Leo Percival Hambro as a director (3 pages) |
11 January 2010 | Appointment of Leo Percival Hambro as a director (3 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 05/12/08; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 11 grosvenor place london SW1X 7HH (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 11 grosvenor place london SW1X 7HH (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
5 August 2008 | Secretary's Change of Particulars / heather williams / 31/07/2008 / HouseName/Number was: , now: 23; Street was: 7 probert road, now: talma road; Post Code was: SW2 1BN, now: SW2 1AU (1 page) |
5 August 2008 | Secretary's change of particulars / heather williams / 31/07/2008 (1 page) |
29 January 2008 | Return made up to 05/12/07; full list of members (6 pages) |
29 January 2008 | Return made up to 05/12/07; full list of members
|
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
18 December 2006 | S-div 07/12/06 (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | S-div 07/12/06 (1 page) |
18 December 2006 | Resolutions
|
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
5 December 2006 | Incorporation (6 pages) |
5 December 2006 | Incorporation (6 pages) |