London
W1D 3BP
Secretary Name | Laila Aitken |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 119a Portland Road London W11 4LN |
Director Name | Mr Bradley Kent Moore |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 6 60 St Stephens Gardens London W2 5NJ |
Secretary Name | Bradley Kent Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | Flat 6 60 St Stephens Gardens London W2 5NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Termination of appointment of Bradley Moore as a director (1 page) |
25 March 2013 | Termination of appointment of Bradley Kent Moore as a secretary (1 page) |
25 March 2013 | Termination of appointment of Bradley Kent Moore as a secretary on 14 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Bradley Kent Moore as a director on 14 March 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
8 May 2012 | Director's details changed for James Douglas Aitken on 5 August 2011 (2 pages) |
8 May 2012 | Director's details changed for James Douglas Aitken on 5 August 2011 (2 pages) |
8 May 2012 | Director's details changed for James Douglas Aitken on 5 August 2011 (2 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Director's details changed for James Aitken on 2 September 2011 (2 pages) |
6 October 2011 | Director's details changed for James Aitken on 2 September 2011 (2 pages) |
6 October 2011 | Director's details changed for James Aitken on 2 September 2011 (2 pages) |
11 April 2011 | Director's details changed for James Aitken on 7 April 2011 (2 pages) |
11 April 2011 | Director's details changed for James Aitken on 7 April 2011 (2 pages) |
11 April 2011 | Director's details changed for James Aitken on 7 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Bradley Kent Moore on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Bradley Kent Moore on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Bradley Kent Moore on 1 March 2010 (2 pages) |
27 November 2009 | Director's details changed for James Aitken on 19 November 2009 (2 pages) |
27 November 2009 | Director's details changed for James Aitken on 19 November 2009 (2 pages) |
28 October 2009 | Appointment of Bradley Kent Moore as a secretary (1 page) |
28 October 2009 | Appointment of Bradley Kent Moore as a secretary (1 page) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
17 June 2009 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
12 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
12 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
27 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated secretary laila aitken (1 page) |
17 February 2009 | Appointment Terminated Secretary laila aitken (1 page) |
29 January 2009 | Director appointed bradley kent moore (1 page) |
29 January 2009 | Director appointed bradley kent moore (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 May 2008 | Company name changed sir broker LIMITED\certificate issued on 08/05/08 (2 pages) |
8 May 2008 | Company name changed sir broker LIMITED\certificate issued on 08/05/08 (2 pages) |
9 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Director resigned (1 page) |