London
NW11 8ED
Director Name | Mr Daniel Fox-Davies |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars House 6 Carmelite Street Blackfriars London EC4Y 0BS |
Director Name | Mr Jonathan Charles Rowell Morley-Kirk |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Chairman |
Country of Residence | Jersey |
Correspondence Address | Pigneaux Farmhouse Princes Tower Road St Saviour Jersey Channel Islands JE2 7UD |
Secretary Name | Mr Charles Phillip Ward Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm Hidcote Boyce Chipping Campden Gloucestershire GL55 6LX Wales |
Secretary Name | Charles Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Charleville Mansions West Kensington London Sw7 |
Director Name | Mr Rory Crawford Heron |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Candahar Road London SW11 2QA |
Registered Address | 10-14 Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
100 at £1 | Mr Daniel Fox-davies 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 April 2014 | Delivered on: 24 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Registered office address changed from Fifth Floor 1 Tudor Street Blackfriars London EC4Y 0AH to 10-14 Accommodation Road London London NW11 8ED on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Fifth Floor 1 Tudor Street Blackfriars London EC4Y 0AH to 10-14 Accommodation Road London London NW11 8ED on 19 January 2016 (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 April 2014 | Registration of charge 065958970001 (18 pages) |
24 April 2014 | Registration of charge 065958970001 (18 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Termination of appointment of Rory Heron as a director (1 page) |
31 March 2014 | Termination of appointment of Rory Heron as a director (1 page) |
19 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Appointment of Daniel Fox-Davies as a director (3 pages) |
18 June 2013 | Appointment of Daniel Fox-Davies as a director (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 October 2010 | Registered office address changed from Whitefriars House 6 Carmelite Street Blackfriars London EC4Y 0BS United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from Whitefriars House 6 Carmelite Street Blackfriars London EC4Y 0BS United Kingdom on 20 October 2010 (1 page) |
15 October 2010 | Company name changed world polo LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Company name changed world polo LIMITED\certificate issued on 15/10/10
|
12 August 2010 | Termination of appointment of Daniel Fox-Davies as a director (2 pages) |
12 August 2010 | Termination of appointment of Daniel Fox-Davies as a director (2 pages) |
8 June 2010 | Director's details changed for Mr Daniel Fox-Davies on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Daniel Fox-Davies on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Daniel Fox-Davies on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 October 2009 | Appointment of Rory Crawford Heron as a director (2 pages) |
27 October 2009 | Appointment of Rory Crawford Heron as a director (2 pages) |
11 September 2009 | Appointment terminated secretary charles froggatt (1 page) |
11 September 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 September 2009 | Appointment terminated secretary charles froggatt (1 page) |
11 September 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated director jonathan morley-kirk (1 page) |
17 August 2009 | Appointment terminated secretary charles froggatt (1 page) |
17 August 2009 | Appointment terminated director jonathan morley-kirk (1 page) |
17 August 2009 | Appointment terminated secretary charles froggatt (1 page) |
11 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
11 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
18 November 2008 | Company name changed P1GP uk LIMITED\certificate issued on 18/11/08 (2 pages) |
18 November 2008 | Company name changed P1GP uk LIMITED\certificate issued on 18/11/08 (2 pages) |
30 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
11 June 2008 | Secretary appointed charles froggatt (2 pages) |
11 June 2008 | Director appointed jonathan morley-kirk (2 pages) |
11 June 2008 | Secretary appointed charles froggatt (2 pages) |
11 June 2008 | Director appointed jonathan morley-kirk (2 pages) |
19 May 2008 | Incorporation (17 pages) |
19 May 2008 | Incorporation (17 pages) |