London
WC1R 4JS
Director Name | Mr John Sanford Boynton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 119 South Street Sausalito Ca 94965-2555 United States |
Director Name | Grenville Carr Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Grenville Carr Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Im Myung Gyu |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 28 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
53.7k at £1 | Doran Capital Partners (Hong Kong) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,794 |
Net Worth | £93,770 |
Cash | £578 |
Current Liabilities | £12,472 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2015 | Termination of appointment of Grenville Carr Jones as a secretary on 19 November 2014 (1 page) |
17 January 2015 | Termination of appointment of Grenville Carr Jones as a director on 19 November 2014 (1 page) |
29 July 2014 | Termination of appointment of Im Myung Gyu as a director on 1 June 2014 (1 page) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Im Myung Gyu as a director on 1 June 2014 (1 page) |
23 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Mr Pietro Doran on 1 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Pietro Doran on 1 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Grenville Carr Jones on 14 February 2012 (1 page) |
10 July 2012 | Director's details changed for Mr Im Myung Gyu on 10 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Grenville Carr Jones on 14 February 2012 (2 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Appointment of Mr Im Myung Gyu as a director (2 pages) |
2 March 2011 | Termination of appointment of John Boynton as a director (1 page) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Grenville Carr Jones on 2 July 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Grenville Carr Jones on 2 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Pietro Doran on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Pietro Doran on 7 June 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
24 February 2010 | Director's details changed for John Sanford Boynton on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for John Sanford Boynton on 1 January 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
5 August 2009 | Resolutions
|
28 July 2009 | Ad 02/06/09\gbp si 10000@1=10000\gbp ic 53733/63733\ (2 pages) |
28 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
27 July 2009 | Gbp nc 50000/1000000\02/07/09 (2 pages) |
23 July 2009 | Director's change of particulars / pietro doran / 31/12/2008 (2 pages) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Return made up to 02/07/08; full list of members (7 pages) |
13 May 2008 | Ad 02/10/07\gbp si 43732@1=43732\gbp ic 1/43733\ (2 pages) |
15 January 2008 | Memorandum and Articles of Association (21 pages) |
15 January 2008 | Nc inc already adjusted 02/10/07 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Registered office changed on 15/01/08 from: new broad street house 35 new broad street london EC2M 1NH (1 page) |
15 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
2 July 2007 | Incorporation (17 pages) |