London
W1G 9TB
Director Name | Mrs Roxane Johanna Marmion |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | John Piers Marmion 20.00% Ordinary A |
---|---|
200 at £1 | Leopold Frederick Marmion 20.00% Ordinary E |
200 at £1 | Rollo Maximillian Marmion 20.00% Ordinary C |
200 at £1 | Roxane Johanna Marmion 20.00% Ordinary B |
200 at £1 | Xanthe Leonora Marmion 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £21,785 |
Current Liabilities | £41,500 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 February 2012 | Appointment of Mr John Marmion as a director (2 pages) |
2 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 February 2012 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
2 February 2012 | Appointment of Mrs Roxane Johanna Marmion as a director (2 pages) |
2 February 2012 | Appointment of Mrs Roxane Johanna Marmion as a director (2 pages) |
2 February 2012 | Appointment of Mr John Marmion as a director (2 pages) |
2 February 2012 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
1 February 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2012 | Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2012 | Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH United Kingdom on 1 February 2012 (1 page) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 September 2011 | Termination of appointment of Incorporate Directors Limited as a director (1 page) |
16 September 2011 | Appointment of Mr Michael Anthony Clifford as a director (2 pages) |
16 September 2011 | Termination of appointment of Incorporate Directors Limited as a director (1 page) |
16 September 2011 | Appointment of Mr Michael Anthony Clifford as a director (2 pages) |
2 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page) |
7 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Incorporate Secretariat Limited on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Incorporate Secretariat Limited on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Incorporate Secretariat Limited on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Incorporate Directors Limited on 7 April 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Incorporate Directors Limited on 7 April 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Incorporate Directors Limited on 7 April 2010 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Secretary's change of particulars / incorporate secretariat LIMITED / 05/03/2009 (1 page) |
5 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 March 2009 | Secretary's change of particulars / incorporate secretariat LIMITED / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / incorporate directors LIMITED / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / incorporate directors LIMITED / 05/03/2009 (1 page) |
5 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
14 February 2007 | Incorporation (16 pages) |
14 February 2007 | Incorporation (16 pages) |