London
W1G 0AY
Director Name | Mr Christopher Anthony James MacDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Simon James Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Richard John Heighton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Norrys Road Barnet Hertfordshire EN4 9JU |
Director Name | Mr Robin Anthony Gordon Lucas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashbrook 102a Ockford Road Godalming Surrey GU7 1RG |
Secretary Name | Mr Mark Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298 Holt Road Horsford Norwich Norfolk NR10 3EG |
Director Name | Jonathan George Hoskins Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 47 Ellerby Street Fulham London SW6 6EU |
Secretary Name | Lavinia Peck |
---|---|
Status | Resigned |
Appointed | 01 February 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 47 Ellerby Road Fulham London SW6 6EW |
Website | bmis-chronos.com |
---|
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Jpam LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2018 | Application to strike the company off the register (3 pages) |
28 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 November 2015 | Secretary's details changed for Simon James Jackson on 22 October 2015 (1 page) |
9 November 2015 | Secretary's details changed for Simon James Jackson on 22 October 2015 (1 page) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 June 2015 | Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Simon James Jackson on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Simon James Jackson on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Simon James Jackson on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 111-113 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 111-113 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 111-113 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 November 2013 | Annual return made up to 22 October 2013 Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 Statement of capital on 2013-11-11
|
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (13 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (13 pages) |
11 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 July 2012 | Appointment of Simon James Jackson as a secretary (3 pages) |
13 July 2012 | Appointment of Simon James Jackson as a director (3 pages) |
13 July 2012 | Termination of appointment of Jonathan Peck as a director (2 pages) |
13 July 2012 | Appointment of Simon James Jackson as a secretary (3 pages) |
13 July 2012 | Termination of appointment of Lavinia Peck as a secretary (2 pages) |
13 July 2012 | Appointment of Mr Christopher Anthony James Macdonald as a director (3 pages) |
13 July 2012 | Appointment of Simon James Jackson as a director (3 pages) |
13 July 2012 | Appointment of Mr Christopher Anthony James Macdonald as a director (3 pages) |
13 July 2012 | Termination of appointment of Lavinia Peck as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Jonathan Peck as a director (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (13 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (13 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Annual return made up to 22 October 2010 (14 pages) |
14 January 2011 | Annual return made up to 22 October 2010 (14 pages) |
9 April 2010 | Memorandum and Articles of Association (13 pages) |
9 April 2010 | Statement of company's objects (2 pages) |
9 April 2010 | Memorandum and Articles of Association (13 pages) |
9 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Company name changed park street london LTD\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (3 pages) |
1 April 2010 | Change of name notice (3 pages) |
1 April 2010 | Company name changed park street london LTD\certificate issued on 01/04/10
|
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 22 rathbone street london W1T 1LA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 22 rathbone street london W1T 1LA (1 page) |
27 February 2009 | Secretary appointed lavinia peck (2 pages) |
27 February 2009 | Secretary appointed lavinia peck (2 pages) |
7 February 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
7 February 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Appointment terminated director robin lucas (1 page) |
15 January 2009 | Appointment terminated secretary mark brown (1 page) |
15 January 2009 | Appointment terminated director robin lucas (1 page) |
15 January 2009 | Appointment terminated secretary mark brown (1 page) |
15 January 2009 | Appointment terminated director richard heighton (1 page) |
15 January 2009 | Appointment terminated director richard heighton (1 page) |
7 January 2009 | Company name changed lucas fettes (asset management) LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed lucas fettes (asset management) LIMITED\certificate issued on 07/01/09 (2 pages) |
28 December 2008 | Director appointed jonathan george hoskins peck (3 pages) |
28 December 2008 | Director appointed jonathan george hoskins peck (3 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | New director appointed (3 pages) |
22 October 2007 | Incorporation (17 pages) |
22 October 2007 | Incorporation (17 pages) |