London
W1D 4PL
Director Name | Mr Christopher John Quested |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2010(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 February 2014) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Brian Evans |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brocket View Acaster Malbis York YO23 2PY |
Director Name | Kristen Mary O'Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oldfield Road London N16 0RR |
Director Name | Lloyd Simon Shaer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Goldstone Crescent Hove East Sussex BN3 6BB |
Secretary Name | Kristen Mary O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oldfield Road London N16 0RR |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Termination of appointment of Andrew Brian Evans as a director on 24 April 2013 (1 page) |
4 June 2013 | Termination of appointment of Andrew Evans as a director (1 page) |
4 June 2013 | Appointment of Mr Christopher John Quested as a director (2 pages) |
4 June 2013 | Appointment of Mr Christopher John Quested as a director on 25 April 2013 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 January 2013 | Director's details changed for Andrew Brian Evans on 16 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Director's details changed for Andrew Brian Evans on 16 January 2013 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 July 2010 | Director's details changed for Andrew Brian Evans on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Andrew Brian Evans on 23 July 2010 (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
25 January 2010 | Appointment of Mcs Formations Limited as a secretary (2 pages) |
19 January 2010 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
18 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
18 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 December 2009 | Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from 3Rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 12 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 4 December 2009 (1 page) |
14 November 2009 | Termination of appointment of Kristen O'sullivan as a secretary (3 pages) |
14 November 2009 | Termination of appointment of Lloyd Shaer as a director (2 pages) |
14 November 2009 | Appointment of John Quested as a director (3 pages) |
14 November 2009 | Termination of appointment of Kristen O'sullivan as a secretary (3 pages) |
14 November 2009 | Appointment of John Quested as a director (3 pages) |
14 November 2009 | Termination of appointment of Kristen O'sullivan as a director (2 pages) |
14 November 2009 | Termination of appointment of Lloyd Shaer as a director (2 pages) |
14 November 2009 | Termination of appointment of Kristen O'sullivan as a director (2 pages) |
23 September 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Return made up to 17/01/08; full list of members (4 pages) |
2 April 2009 | Return made up to 17/01/08; full list of members (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Accounts made up to 31 January 2008 (7 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
17 January 2007 | Incorporation (13 pages) |
17 January 2007 | Incorporation (13 pages) |