London
SW1Y 6AF
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, One Eagle Place St. James'S London SW1Y 6AF |
Director Name | William Martin Gleeson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2007(2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Green Park Orwell Road Churchtown Co Dublin Irish |
Director Name | Niall Molloy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2007(2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 December 2014) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | 15 Lansdowne Village Dublin 4 Irish |
Director Name | Terence Molloy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2007(2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 December 2014) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | The Brambles Newtownpark Avenue Blackrock Co Dublin Irish |
Director Name | Sf Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 2nd Floor, One Eagle Place St. James'S London SW1Y 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Clover Investments Sarl 50.00% Ordinary |
---|---|
1 at £1 | Pegasus Investments Sarl 50.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 December 2014 | Delivered on: 5 January 2015 Persons entitled: Sof-10 Starlight 18 Gbp Sarl Classification: A registered charge Outstanding |
---|---|
23 December 2014 | Delivered on: 5 January 2015 Persons entitled: Sof-10 Starlight 18 Gbp Sarl Classification: A registered charge Particulars: F/H beagle house (also known as maersk house) braham street london t/no NGL306173. Outstanding |
17 July 2007 | Delivered on: 2 August 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: Equitable charge all its rights title and interest in any rent or any other income or proceeds arising or derived from the property. Outstanding |
17 July 2007 | Delivered on: 2 August 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: Floating charge the whole of its existing and future assets at the property. See the mortgage charge document for full details. Outstanding |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
15 November 2016 | Registered office address changed from 1 Eagle Place 2nd Floor London SW1Y 6AF to 2nd Floor, One Eagle Place St. James's London SW1Y 6AF on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 1 Eagle Place 2nd Floor London SW1Y 6AF to 2nd Floor, One Eagle Place St. James's London SW1Y 6AF on 15 November 2016 (1 page) |
31 October 2016 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
31 October 2016 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
26 October 2016 | Register inspection address has been changed from C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
26 October 2016 | Register inspection address has been changed from C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
25 October 2016 | Register(s) moved to registered office address 1 Eagle Place 2nd Floor London SW1Y 6AF (1 page) |
25 October 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 October 2016 | Register(s) moved to registered office address 1 Eagle Place 2nd Floor London SW1Y 6AF (1 page) |
25 October 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (10 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (10 pages) |
3 March 2015 | Termination of appointment of Terence Molloy as a director on 18 December 2014 (1 page) |
3 March 2015 | Registered office address changed from 1 Eagle Place 1 Eagle Place 2Nd Floor London SW1Y 6AF England to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sf Secretaries Limited as a secretary on 18 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page) |
3 March 2015 | Appointment of Mr Thomas Mark Tolley as a director on 18 December 2014 (2 pages) |
3 March 2015 | Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page) |
3 March 2015 | Appointment of Ms Sarah Broughton as a director on 18 December 2014 (2 pages) |
3 March 2015 | Registered office address changed from 1 Eagle Place 1 Eagle Place 2Nd Floor London SW1Y 6AF England to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from First Floor Maersk House Braham Street London E1 8EP to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sf Secretaries Limited as a secretary on 18 December 2014 (1 page) |
3 March 2015 | Termination of appointment of William Martin Gleeson as a director on 18 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Terence Molloy as a director on 18 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page) |
3 March 2015 | Registered office address changed from 1 Eagle Place 1 Eagle Place 2Nd Floor London SW1Y 6AF England to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Thomas Mark Tolley as a director on 18 December 2014 (2 pages) |
3 March 2015 | Registered office address changed from First Floor Maersk House Braham Street London E1 8EP to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Sarah Broughton as a director on 18 December 2014 (2 pages) |
3 March 2015 | Registered office address changed from First Floor Maersk House Braham Street London E1 8EP to 1 Eagle Place 2Nd Floor London SW1Y 6AF on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of William Martin Gleeson as a director on 18 December 2014 (1 page) |
3 March 2015 | Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page) |
20 February 2015 | Resolutions
|
5 January 2015 | Registration of charge 063084890004, created on 23 December 2014 (25 pages) |
5 January 2015 | Registration of charge 063084890003, created on 23 December 2014 (27 pages) |
5 January 2015 | Registration of charge 063084890004, created on 23 December 2014 (25 pages) |
5 January 2015 | Registration of charge 063084890003, created on 23 December 2014 (27 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 September 2013 | Director's details changed for Gleeson William on 12 July 2007 (1 page) |
25 September 2013 | Director's details changed for Gleeson William on 12 July 2007 (1 page) |
20 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
20 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
6 June 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
11 April 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from First Floor Maersk House Braham Street London E1 8EP England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from First Floor Maersk House Braham Street London E1 8EP England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 11 April 2013 (1 page) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
14 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Director's details changed for Terence Molloy on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Gleeson William on 10 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Sf Secretaries Limited on 10 July 2010 (1 page) |
26 July 2010 | Director's details changed for Gleeson William on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Terence Molloy on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Niall Molloy on 10 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Niall Molloy on 10 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Sf Secretaries Limited on 10 July 2010 (1 page) |
26 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
26 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
17 September 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
17 September 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 July 2008 | Director's change of particulars / niall molloy / 24/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / niall molloy / 24/07/2008 (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
2 August 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2007 | Incorporation (17 pages) |
10 July 2007 | Incorporation (17 pages) |