London
W2 6LG
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2011(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 21 February 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2011(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 21 February 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Christopher Lenon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Cheyne Court Chelsea London SW3 5TT |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Secretary Name | Mr Roger Peter Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 October 2011) |
Role | Global Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2011 | Statement by directors (1 page) |
28 October 2011 | Statement of capital on 28 October 2011
|
28 October 2011 | Statement of capital on 28 October 2011
|
28 October 2011 | Statement by Directors (1 page) |
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
28 October 2011 | Solvency Statement dated 07/10/11 (1 page) |
28 October 2011 | Solvency statement dated 07/10/11 (1 page) |
28 October 2011 | Application to strike the company off the register (3 pages) |
28 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Termination of appointment of Daniel Larsen as a director (1 page) |
4 October 2011 | Termination of appointment of Benedict John Spurway Mathews as a director on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Benedict Mathews as a director (1 page) |
4 October 2011 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
4 October 2011 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
4 October 2011 | Appointment of Mr Matthew John Whyte as a director on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of Mr Adam David Christopher Westley as a director on 4 October 2011 (2 pages) |
4 October 2011 | Termination of appointment of Ulf Quellmann as a director (1 page) |
4 October 2011 | Termination of appointment of Ulf Quellmann as a director on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Daniel Shane Larsen as a director on 4 October 2011 (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
19 July 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a secretary (1 page) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
11 May 2009 | Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page) |
6 March 2009 | Director's Change of Particulars / ulf quellmann / 03/01/2009 / HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS; Country was: united kingdom, now: england (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
7 January 2009 | Ad 14/11/08-14/11/08 usd si 471334435@1=471334435 usd ic 1/471334436 (2 pages) |
7 January 2009 | Ad 14/11/08-14/11/08\usd si 471334435@1=471334435\usd ic 1/471334436\ (2 pages) |
29 December 2008 | Usd nc 1/500000000\14/11/08 (2 pages) |
29 December 2008 | Usd nc 1/500000000 14/11/08 (2 pages) |
17 December 2008 | Appointment terminated director christopher lenon (1 page) |
17 December 2008 | Appointment Terminated Director christopher lenon (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Gbp nc 0/499999999\14/11/08 (2 pages) |
3 December 2008 | Gbp nc 0/499999999 14/11/08 (2 pages) |
3 December 2008 | Resolutions
|
20 November 2008 | Director appointed benedict john spurway mathews (1 page) |
20 November 2008 | Director appointed benedict john spurway mathews (1 page) |
27 October 2008 | Appointment Terminated Director ian ratnage (1 page) |
27 October 2008 | Director appointed ulf quellmann (2 pages) |
27 October 2008 | Director appointed ulf quellmann (2 pages) |
27 October 2008 | Appointment terminated director ian ratnage (1 page) |
25 February 2008 | Director appointed ian clay ratnage (2 pages) |
25 February 2008 | Director appointed christopher lenon (2 pages) |
25 February 2008 | Director appointed daniel shane larsen (2 pages) |
25 February 2008 | Director appointed ian clay ratnage (2 pages) |
25 February 2008 | Secretary appointed roger peter dowding (2 pages) |
25 February 2008 | Director appointed daniel shane larsen (2 pages) |
25 February 2008 | Secretary appointed roger peter dowding (2 pages) |
25 February 2008 | Director appointed christopher lenon (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Incorporation (17 pages) |