London
N7 9DP
Director Name | Mr Alexander Edward Hyett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wintersett Farm Wintersett Wakefield WF4 2EB |
Secretary Name | Belinda Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Wintersett Farm Wintersett Wakefield WF4 2EB |
Director Name | Mr Anthony Michael Padgett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Wi British Virgin Islands |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue, Imperial Wharf London SW6 2TW |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue, Imperial Wharf London SW6 2TW |
Website | www.pavillioncapital.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Omnibus Business Centre 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Glenn R. Haley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,148 |
Cash | £1,163 |
Current Liabilities | £20,311 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 September 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
14 September 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
20 August 2015 | Registered office address changed from 26 Dover Street London W1S 4LY to Omnibus Business Centre 39-41 North Road London N7 9DP on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 26 Dover Street London W1S 4LY to Omnibus Business Centre 39-41 North Road London N7 9DP on 20 August 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (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) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 October 2013 | Registered office address changed from 14 - 18 Heddon Street Mayfair London W1B 4DA United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 14 - 18 Heddon Street Mayfair London W1B 4DA United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 14 - 18 Heddon Street Mayfair London W1B 4DA United Kingdom on 3 October 2013 (1 page) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 December 2010 | Registered office address changed from Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 17 December 2010 (1 page) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Termination of appointment of Anthony Padgett as a director (2 pages) |
15 October 2010 | Termination of appointment of Anthony Padgett as a director (2 pages) |
3 October 2010 | Registered office address changed from 41 Hertford Street Mayfair London W1J 7SJ on 3 October 2010 (2 pages) |
3 October 2010 | Registered office address changed from 41 Hertford Street Mayfair London W1J 7SJ on 3 October 2010 (2 pages) |
3 October 2010 | Registered office address changed from 41 Hertford Street Mayfair London W1J 7SJ on 3 October 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Director's details changed for Mr Anthony Michael Padgett on 1 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Mr Anthony Michael Padgett on 1 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Mr Anthony Michael Padgett on 1 January 2010 (2 pages) |
29 January 2010 | Appointment of Mr Glenn Robert Haley as a director (2 pages) |
29 January 2010 | Appointment of Mr Glenn Robert Haley as a director (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 September 2009 | Appointment terminated director alex hyett (1 page) |
16 September 2009 | Director appointed mr anthony michael padgett (1 page) |
16 September 2009 | Director appointed mr anthony michael padgett (1 page) |
16 September 2009 | Appointment terminated secretary belinda scott (1 page) |
16 September 2009 | Appointment terminated secretary belinda scott (1 page) |
16 September 2009 | Appointment terminated director alex hyett (1 page) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
15 November 2008 | Company name changed waverton capital LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed waverton capital LIMITED\certificate issued on 18/11/08 (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Incorporation (11 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Incorporation (11 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW (1 page) |
31 January 2008 | Secretary resigned (1 page) |