85 New Cavendish Street
London
W1W 6XD
Secretary Name | Mr David Albert Blackledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoop Stanley Chippenham Wiltshire SN15 3RF |
Director Name | Mr David Albert Blackledge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoop Stanley Chippenham Wiltshire SN15 3RF |
Director Name | Mr Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Registered Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Clive Rayden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,900,339 |
Cash | £992 |
Current Liabilities | £1,332 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 September 2013 | Termination of appointment of Paul Rayden as a director (1 page) |
26 September 2013 | Termination of appointment of David Blackledge as a director (1 page) |
26 September 2013 | Termination of appointment of Paul Rayden as a director (1 page) |
26 September 2013 | Termination of appointment of David Blackledge as a director (1 page) |
25 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Clive Rayden on 13 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Clive Rayden on 13 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 7 June 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 January 2010 | Director's details changed for Paul Rayden on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Paul Rayden on 11 January 2010 (2 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 August 2008 | Director's change of particulars / clive rayden / 01/07/2008 (1 page) |
8 August 2008 | Ad 13/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 August 2008 | Director's change of particulars / clive rayden / 01/07/2008 (1 page) |
8 August 2008 | Ad 13/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 April 2008 | Memorandum and Articles of Association (10 pages) |
18 April 2008 | Memorandum and Articles of Association (10 pages) |
10 April 2008 | Company name changed county estate management (services) LIMITED\certificate issued on 15/04/08 (3 pages) |
10 April 2008 | Company name changed county estate management (services) LIMITED\certificate issued on 15/04/08 (3 pages) |
13 June 2007 | Incorporation (17 pages) |
13 June 2007 | Incorporation (17 pages) |