London
E17 3QG
Director Name | Mr Graham John Stewart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Croft Jaspers Green Shalford CM7 5AT |
Secretary Name | Mr Graham John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Croft Jaspers Green Shalford CM7 5AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 111 Buckingham Palace Road London SW1W 0SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Simon Jonathan Luther Austin 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
31 July 2014 | Termination of appointment of Graham John Stewart as a director on 22 June 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to C/O Regus - Camelot 111 Buckingham Palace Road London SW1W 0SR on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Graham John Stewart as a secretary on 22 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Graham John Stewart as a director on 22 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Graham John Stewart as a secretary on 22 June 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to C/O Regus - Camelot 111 Buckingham Palace Road London SW1W 0SR on 31 July 2014 (1 page) |
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 July 2013 | Accounts made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts made up to 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 6 September 2011 (1 page) |
24 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
24 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
26 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Graham John Stewart on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Graham John Stewart on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Luther Austin on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Graham John Stewart on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Luther Austin on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Graham John Stewart on 12 October 2009 (1 page) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Director and secretary appointed graham john stewart (1 page) |
25 September 2009 | Appointment terminated secretary hal management LIMITED (1 page) |
25 September 2009 | Accounts made up to 31 October 2008 (1 page) |
25 September 2009 | Director and secretary appointed graham john stewart (1 page) |
25 September 2009 | Appointment terminated secretary hal management LIMITED (1 page) |
25 September 2009 | Accounts made up to 31 October 2008 (1 page) |
17 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
9 October 2007 | Incorporation (19 pages) |
9 October 2007 | Incorporation (19 pages) |