Grove Green
Maidstone
Kent
ME14 5SU
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 November 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mr Julian Michael Agnew |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Mr Paul Richard Till |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2016) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bis (Postal Services Act 2011) B Company LTD 50.00% Ordinary |
---|---|
1 at £1 | Britel Fund Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7 |
Net Worth | -£101 |
Current Liabilities | £124 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
11 March 2016 | Termination of appointment of Paul Richard Till as a director on 10 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Julian Michael Agnew as a director on 10 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Julian Michael Agnew as a director on 10 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Paul Richard Till as a director on 10 February 2016 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 September 2010 | Secretary's details changed for Hermes Secretariat Limited on 11 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Hermes Secretariat Limited on 11 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Appointment of Julian Michael Agnew as a director (2 pages) |
9 June 2010 | Appointment of Paul Richard Till as a director (2 pages) |
9 June 2010 | Appointment of Julian Michael Agnew as a director (2 pages) |
9 June 2010 | Appointment of Paul Richard Till as a director (2 pages) |
8 June 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
8 June 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
3 June 2010 | Appointment of Christopher Raymond Andrew Darroch as a director (2 pages) |
3 June 2010 | Appointment of Christopher Raymond Andrew Darroch as a director (2 pages) |
3 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
3 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 September 2008 | Ad 22/11/07\gbp si 1@1=1\gbp ic 3/4\ (1 page) |
26 September 2008 | Ad 22/11/07\gbp si 1@1=1\gbp ic 3/4\ (1 page) |
26 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 December 2007 | Ad 11/09/07-22/11/07 £ si 2@1=2 £ ic 1/3 (2 pages) |
11 December 2007 | Ad 11/09/07-22/11/07 £ si 2@1=2 £ ic 1/3 (2 pages) |
11 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
11 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Incorporation (17 pages) |
11 September 2007 | Incorporation (17 pages) |