London
SW1A 1NP
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Secretary Name | Mr Michael Creak |
---|---|
Status | Resigned |
Appointed | 25 January 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | Whitehaven New Park Road Cranleigh GU6 7HL |
Director Name | Mr Tristan Dennis Noyes |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2010) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, 74 Bridport Place London N1 5DS |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 10 St JamesÆS Place London SW1A 1NP |
---|---|
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 |
1 at £1 | David Peter John Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,756,730 |
Cash | £4,597 |
Current Liabilities | £11,898 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 August 2016 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 10 st Jamesæs Place London SW1A 1NP on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Nicholas Paul Teagle on 11 August 2016 (2 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Termination of appointment of Michael Creak as a secretary (1 page) |
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
22 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Termination of appointment of Tristan Noyes as a director (1 page) |
21 September 2010 | Appointment of Nicholas Paul Teagle as a director (2 pages) |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Company name changed kandahar no.1 LIMITED\certificate issued on 29/10/08 (21 pages) |
3 September 2008 | Director appointed tristan dennis noyes (1 page) |
2 September 2008 | Appointment terminated director martin mcgann (1 page) |
15 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (8 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 51 eastcheap london EC3M 1JP (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
9 February 2007 | Resolutions
|
25 January 2007 | Company name changed minmar (817) LIMITED\certificate issued on 25/01/07 (2 pages) |
2 January 2007 | Incorporation (25 pages) |