London
SW1E 6LB
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury Coombe Road Compton Newbury Berkshire RG20 6RQ |
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 February 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Seymour House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 18 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Peter Taylor as a director (1 page) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 18 buckingham gate london SW1E 6LB (1 page) |
29 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 18 buckingham gate london SW1E 6LB (1 page) |
29 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
8 April 2008 | Appointment terminated director james dipple (1 page) |
8 April 2008 | Appointment Terminated Director james dipple (1 page) |
15 October 2007 | Resolutions
|
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (6 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (6 pages) |
9 October 2007 | Company name changed precis (2730) LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | Company name changed precis (2730) LIMITED\certificate issued on 09/10/07 (2 pages) |
6 September 2007 | Incorporation (15 pages) |
6 September 2007 | Incorporation (15 pages) |