London
EC4V 5EX
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 10 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laubin Close Twickenham Middlesex TW1 1QD |
Secretary Name | Mr Paul Neville Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 10 May 2011) |
Role | Accountant |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Ms Victoria Margaret Treherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Secretary Name | Ms Victoria Margaret Treherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 June 2008) |
Role | Managing Director |
Correspondence Address | Flat 4 3 Egerton Place London SW3 2EF |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 27 Ladbroke Grove London W11 3AY |
Director Name | Mr Chris Benn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 June 2008) |
Role | Group Financial Controller |
Correspondence Address | 48 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Director Name | Mr James Braybrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 June 2008) |
Role | Finance Manager |
Correspondence Address | Basement Flat 38 Arundle Square London N7 8AP |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £155,049,686 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
5 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2010 | Voluntary strike-off action has been suspended (1 page) |
23 July 2010 | Voluntary strike-off action has been suspended (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
10 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated director adrian perry (1 page) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 April 2009 | Appointment terminated secretary victoria treherne (1 page) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 April 2009 | Appointment Terminated Director adrian perry (1 page) |
21 April 2009 | Appointment Terminated Secretary victoria treherne (1 page) |
27 October 2008 | Appointment Terminated Director james braybrook (1 page) |
27 October 2008 | Appointment terminated director james braybrook (1 page) |
27 October 2008 | Appointment Terminated Director chris benn (1 page) |
27 October 2008 | Appointment terminated director chris benn (1 page) |
30 July 2008 | Appointment terminated director peter ensor (1 page) |
30 July 2008 | Director appointed mr james braybrook (1 page) |
30 July 2008 | Director appointed mr james braybrook (1 page) |
30 July 2008 | Director appointed mr chris benn (1 page) |
30 July 2008 | Appointment Terminated Director peter ensor (1 page) |
30 July 2008 | Appointment Terminated Director christopher fordham (1 page) |
30 July 2008 | Appointment terminated director christopher fordham (1 page) |
30 July 2008 | Director appointed mr chris benn (1 page) |
24 July 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 July 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
24 July 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
24 July 2008 | Re-registration of Memorandum and Articles (14 pages) |
24 July 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 July 2008 | Re-registration of Memorandum and Articles (14 pages) |
24 July 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 July 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
24 July 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 July 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
7 May 2008 | Director appointed christopher henry courtauld fordham (3 pages) |
7 May 2008 | Director appointed colin robert jones (3 pages) |
7 May 2008 | Director appointed colin robert jones (3 pages) |
7 May 2008 | Director and secretary appointed paul neville hunt (3 pages) |
7 May 2008 | Director appointed peter richard ensor (3 pages) |
7 May 2008 | Director and secretary appointed paul neville hunt (3 pages) |
7 May 2008 | Director appointed peter richard ensor (3 pages) |
7 May 2008 | Director appointed christopher henry courtauld fordham (3 pages) |
29 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
29 April 2008 | Appointment terminated secretary victoria margaret treherne (1 page) |
29 April 2008 | Appointment Terminated Secretary victoria margaret treherne (1 page) |
10 April 2008 | Director Appointed Adrian Perry Logged Form (2 pages) |
10 April 2008 | Secretary appointed victoria margaret treherne (2 pages) |
10 April 2008 | Ad 01/04/08 usd si 274995@1=274995 usd ic 1/274996 (2 pages) |
10 April 2008 | Director appointed adrian perry logged form (2 pages) |
10 April 2008 | Ad 01/04/08\usd si 274995@1=274995\usd ic 1/274996\ (2 pages) |
10 April 2008 | Secretary appointed victoria margaret treherne (2 pages) |
31 March 2008 | Incorporation (18 pages) |
31 March 2008 | Incorporation (18 pages) |