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 | 1 Eagle Place Eagle Place 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(1 day 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(1 day 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(1 day 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 | 11 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 | 11 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 | Aldgate Investment (General Partner) LTD 100.00% 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 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: Debenture Secured details: All monies due or to become due from aldgate investment (general partner) limited acting as general partner for and on behalf of aldgate investment limited partnership (the borrower) or the chargors to any of the beneficiaries on anyaccount whatsoever. Particulars: F/H maersk house braham street london t/n NGL306173. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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 updates (4 pages) |
13 July 2017 | Notification of Aldgate Investment (General Partner) Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Aldgate Investment (General Partner) Limited as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
11 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 11 November 2016 (1 page) |
11 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 11 November 2016 (1 page) |
28 October 2016 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
28 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 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (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 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
24 October 2016 | Register(s) moved to registered office address 1 Eagle Place 2nd Floor London SW1Y 6AF (1 page) |
24 October 2016 | Register(s) moved to registered office address 1 Eagle Place 2nd Floor London SW1Y 6AF (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
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 (4 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
6 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 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Terence Molloy as a director on 18 December 2014 (1 page) |
6 March 2015 | Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page) |
6 March 2015 | Appointment of Mr Thomas Mark Tolley as a director on 18 December 2014 (2 pages) |
6 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 6 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Thomas Mark Tolley as a director on 18 December 2014 (2 pages) |
6 March 2015 | Termination of appointment of Terence Molloy as a director on 18 December 2014 (1 page) |
6 March 2015 | Termination of appointment of Niall Molloy as a director on 18 December 2014 (1 page) |
6 March 2015 | Termination of appointment of William Martin Gleeson as a director on 18 December 2014 (1 page) |
6 March 2015 | Termination of appointment of Sf Secretaries Limited as a secretary on 18 December 2014 (1 page) |
6 March 2015 | Appointment of Ms Sarah Broughton as a director on 18 December 2014 (2 pages) |
6 March 2015 | Termination of appointment of Sf Secretaries Limited as a secretary on 18 December 2014 (1 page) |
6 March 2015 | Appointment of Ms Sarah Broughton as a director on 18 December 2014 (2 pages) |
6 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 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of William Martin Gleeson as a director on 18 December 2014 (1 page) |
5 January 2015 | Registration of charge 063095740002, created on 23 December 2014 (35 pages) |
5 January 2015 | Registration of charge 063095740002, created on 23 December 2014 (35 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 11 July 2013 with a full list of shareholders (7 pages) |
20 September 2013 | Annual return made up to 11 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) |
10 April 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 10 April 2013 (1 page) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 11 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(s) moved to registered inspection location (1 page) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
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 | Secretary's details changed for Sf Secretaries Limited on 11 July 2010 (1 page) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Sf Secretaries Limited on 11 July 2010 (1 page) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
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 11/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 11/07/09; 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 | Director's change of particulars / niall molloy / 24/07/2008 (1 page) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
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 | Director resigned (1 page) |
2 August 2007 | Particulars of mortgage/charge (8 pages) |
2 August 2007 | Particulars of mortgage/charge (8 pages) |
2 August 2007 | Director resigned (1 page) |
11 July 2007 | Incorporation (17 pages) |
11 July 2007 | Incorporation (17 pages) |