London
W1B 1PN
Secretary Name | Terrace Hill (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 October 2014) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Simon Charles Baverstock Browne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oxford Drive London SE1 2FB |
Director Name | Harvey Kasin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Marsh Road Pinner Middlesex HA5 5NQ |
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green Cotherstone Barnard Castle County Durham DL12 9PQ |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Mr Michael John Norris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Mount Ararat Road Richmond Surrey TW10 6PA |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Hypo Property Investment LTD 50.00% Ordinary B |
---|---|
500 at £1 | Terrace Hill (Bracknell) LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | Application to strike the company off the register (2 pages) |
13 June 2014 | Application to strike the company off the register (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 December 2013 | Notice of ceasing to act as receiver or manager (8 pages) |
31 December 2013 | Notice of ceasing to act as receiver or manager (8 pages) |
17 December 2013 | Receiver's abstract of receipts and payments to 12 December 2013 (2 pages) |
17 December 2013 | Appointment of receiver or manager (4 pages) |
17 December 2013 | Appointment of receiver or manager (4 pages) |
17 December 2013 | Appointment of receiver or manager (4 pages) |
17 December 2013 | Appointment of receiver or manager (4 pages) |
17 December 2013 | Receiver's abstract of receipts and payments to 12 December 2013 (2 pages) |
12 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
12 July 2013 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
12 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
12 July 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages) |
18 October 2011 | Termination of appointment of Michael Norris as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Norris as a director (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Termination of appointment of Philip Leech as a director (1 page) |
26 October 2010 | Termination of appointment of Philip Leech as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 August 2010 | Appointment of Mr Michael John Norris as a director (2 pages) |
23 August 2010 | Termination of appointment of Harvey Kasin as a director (1 page) |
23 August 2010 | Appointment of Mr Michael John Norris as a director (2 pages) |
23 August 2010 | Termination of appointment of Simon Browne as a director (1 page) |
23 August 2010 | Termination of appointment of Harvey Kasin as a director (1 page) |
23 August 2010 | Termination of appointment of Simon Browne as a director (1 page) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Secretary's details changed for Park Circus Secretaries Limited on 24 November 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Park Circus Secretaries Limited on 24 November 2009 (2 pages) |
15 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
15 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 May 2008 | Secretary's change of particulars / park circus secretaries LIMITED / 12/05/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / park circus secretaries LIMITED / 12/05/2008 (1 page) |
12 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
13 June 2007 | Ad 09/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Ad 09/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
2 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (4 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (4 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (6 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (6 pages) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
12 April 2007 | Company name changed newincco 683 LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed newincco 683 LIMITED\certificate issued on 12/04/07 (2 pages) |
2 April 2007 | Incorporation (22 pages) |
2 April 2007 | Incorporation (22 pages) |