London
W1J 5AL
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 August 2015) |
Correspondence Address | Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr James Philip Jakeman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 58 Shelgate Road London SW11 1BG |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Head Real Estate Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Mr Paul Anthony Sherwood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingswood Place London SE13 5BU |
Secretary Name | Parul Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 108 Fordwych Road London NW2 3NL |
Director Name | Jeffrey Porter Fitts |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2013) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Mr Jonas Arvydas Stiklorius Iii |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2013(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 May 2014) |
Role | Coo Lehman Brothers Real Estate Group |
Country of Residence | United States |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Puxon Murray Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 2014) |
Correspondence Address | One Royal Exchange Avenue London EC3V 3LT |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lehman Brothers Uk Holdings (Delaware) Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,563,460 |
Current Liabilities | £31,589,458 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | INSOLVENCY:Ordinary Resolution 13/05/2015 (1 page) |
22 May 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 December 2014 | Register inspection address has been changed to Pollen House 10 Cork Street London W1S 3NP (2 pages) |
27 November 2014 | Registered office address changed from C/O Sanne Pollen House 10 Cork Street London W1S 3NP England to Hill House 1 Little New Street London EC4A 3TR on 27 November 2014 (2 pages) |
26 November 2014 | Declaration of solvency (3 pages) |
26 November 2014 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Full accounts made up to 30 November 2013 (15 pages) |
26 June 2014 | Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Puxon Murray Llp as a secretary (1 page) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 May 2014 | Termination of appointment of Jonas Stiklorius Iii as a director (1 page) |
28 May 2014 | Appointment of Mr Farhad Karim as a director (2 pages) |
6 May 2014 | Satisfaction of charge 2 in full (4 pages) |
5 September 2013 | Full accounts made up to 30 November 2012 (14 pages) |
12 August 2013 | Appointment of Mr Jonas Arvydas Stiklorius Iii as a director (2 pages) |
12 August 2013 | Termination of appointment of Jeffrey Fitts as a director (1 page) |
28 June 2013 | Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT on 28 June 2013 (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Full accounts made up to 30 November 2011 (14 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Full accounts made up to 30 November 2009 (13 pages) |
7 September 2010 | Full accounts made up to 30 November 2008 (14 pages) |
31 August 2010 | Full accounts made up to 30 November 2007 (14 pages) |
18 August 2010 | Secretary's details changed for Puxon Murray Llp on 28 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 30 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ on 25 June 2010 (1 page) |
17 June 2010 | Annual return made up to 23 May 2010 (14 pages) |
4 June 2010 | Director's details changed for Jeffrey Porter Fitts on 1 June 2010 (3 pages) |
4 June 2010 | Director's details changed for Jeffrey Porter Fitts on 1 June 2010 (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 February 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Parul Dave as a secretary (2 pages) |
4 February 2010 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5LE on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5LE on 4 February 2010 (2 pages) |
26 January 2010 | Termination of appointment of Parul Dave as a secretary (2 pages) |
26 January 2010 | Appointment of Puxon Murray Llp as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
18 November 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
31 July 2009 | Director appointed jeffrey porter fitts (2 pages) |
27 November 2008 | Appointment terminated director paul sherwood (1 page) |
5 November 2008 | Appointment terminated director barry porter (1 page) |
30 September 2008 | Director appointed paul anthony sherwood (4 pages) |
29 July 2008 | Appointment terminated director james jakeman (1 page) |
29 July 2008 | Secretary appointed parul dave (2 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (8 pages) |
2 August 2007 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
30 May 2007 | New secretary appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Incorporation (21 pages) |