East Grinstead
West Sussex
RH19 1LU
Director Name | Mr Peter David Abbey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House 15 Hanover Square London W1S 1HS |
Director Name | Mr Peter David Abbey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House 15 Hanover Square London W1S 1HS |
Director Name | Ms Julie Anne Eve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Highworth Road London N11 2SN |
Director Name | Mr Bernard Michael Sumner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | Ms Julie Anne Eve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2009) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 86 Milton Avenue Barnet Hertfordshire EN5 2EU |
Registered Address | St Georges House 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Bernard Sumner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£299,373 |
Cash | £1 |
Current Liabilities | £299,374 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 9 September 2013 (1 page) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
5 February 2013 | Termination of appointment of Bernard Sumner as a director (1 page) |
5 February 2013 | Appointment of Mr Peter David Abbey as a director (2 pages) |
5 February 2013 | Appointment of Mr Peter David Abbey as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
17 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from 77 Wimpole Street London W1G 9RU United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 77 Wimpole Street London W1G 9RU United Kingdom on 7 March 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
25 May 2011 | Registered office address changed from 3 Wimpole Street London W1G 9SQ United Kingdom on 25 May 2011 (1 page) |
13 April 2011 | Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 13 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011 (1 page) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
13 November 2009 | Termination of appointment of Julie Eve as a director (2 pages) |
28 October 2009 | Registered office address changed from Fourth Floor One Great Cumberland Place London W1H 7AL on 28 October 2009 (2 pages) |
22 May 2009 | Company name changed omagis corporate services LIMITED\certificate issued on 27/05/09 (2 pages) |
24 March 2009 | Memorandum and Articles of Association (11 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
4 March 2009 | Director appointed ms julie anne eve (1 page) |
1 October 2008 | Company name changed welbeck company administration LIMITED\certificate issued on 02/10/08 (2 pages) |
3 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
8 May 2008 | Appointment terminated director julie eve (1 page) |
20 February 2008 | Incorporation (16 pages) |