London
W1K 3QA
Director Name | Alastair Kidson-Trigg |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 month after company formation) |
Appointment Duration | 1 year (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Basement Flat 73 Eccleston Square London SW1V 1PJ |
Secretary Name | Robert Blair Murphy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 February 2007(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 34 Gun Lane Knebworth Hertfordshire SG3 6BH |
Director Name | Mr Michael Francis Murray |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Hays Mews London W1J 5PT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 26 February 2007(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2007) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2007) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Third Floor 81 Piccadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
20 at £1 | Rebecca Murphy 22.47% Ordinary |
---|---|
20 at £1 | Sonia Land 22.47% Ordinary |
17 at £1 | Douglas John Maggs 19.10% Ordinary |
16 at £1 | Charles George Yule Balfour 17.98% Ordinary |
16 at £1 | Michael Francis Murray 17.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,760 |
Current Liabilities | £12,238 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Registered office address changed from 11 Grosvenor Hill London W1K 3QA to 23a Hays Mews Mayfair London W1J 5PY on 28 October 2015 (1 page) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 20 August 2013
|
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 November 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 January 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 January 2013 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2012 | Director's details changed for Mr Douglas John Maggs on 9 September 2011 (3 pages) |
23 February 2012 | Director's details changed for Mr Douglas John Maggs on 9 September 2011 (3 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Termination of appointment of Michael Murray as a director (2 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
19 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Michael Francis Murray on 18 November 2009 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
21 October 2009 | Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages) |
30 September 2009 | Director's change of particulars / michael murray / 07/09/2009 (1 page) |
22 April 2009 | Appointment terminated secretary robert murphy (1 page) |
27 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
17 December 2008 | Ad 02/04/08\gbp si 79@1=79\gbp ic 1/80\ (3 pages) |
3 April 2008 | Company name changed rowhedge wharf developments LIMITED\certificate issued on 08/04/08 (2 pages) |
17 March 2008 | Appointment terminated director alastair kidson-trigg (1 page) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (3 pages) |
29 March 2007 | New director appointed (2 pages) |
16 March 2007 | Company name changed funtley landfill LIMITED\certificate issued on 16/03/07 (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
28 February 2007 | Company name changed hikebrand LIMITED\certificate issued on 28/02/07 (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 41 chalton street london NW1 1JD (1 page) |
26 January 2007 | Incorporation (17 pages) |