London
W13 0HD
Secretary Name | Daniel Philip Walter Bingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 17 August 2010) |
Role | Lawyer |
Correspondence Address | 14 Rosebery Gardens London W13 0HD |
Director Name | Mr William Moray Newton Fall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alexander Square London SW3 2AY |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Registered Address | Berkeley Square House Third Floor Berkeley Square London W1J 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,065 |
Current Liabilities | £4,118 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2009 | Return made up to 03/06/09; full list of members (5 pages) |
30 September 2009 | Return made up to 03/06/09; full list of members (5 pages) |
18 September 2009 | Secretary appointed daniel philip walter bingham (1 page) |
18 September 2009 | Secretary appointed daniel philip walter bingham (1 page) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 April 2009 | Director appointed daniel philip walter bingham (1 page) |
14 April 2009 | Appointment Terminated Director stephen jack (1 page) |
14 April 2009 | Appointment terminated director william fall (1 page) |
14 April 2009 | Appointment Terminated Director william fall (1 page) |
14 April 2009 | Appointment terminated director stephen jack (1 page) |
14 April 2009 | Director appointed daniel philip walter bingham (1 page) |
26 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
26 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 21 sackville street london W1S 3DN (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 21 sackville street london W1S 3DN (1 page) |
3 June 2008 | Incorporation (22 pages) |
3 June 2008 | Incorporation (22 pages) |