6 Market Place, Fitzrovia
London
W1W 8AF
Director Name | Hon Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Mamoraa Building Flat 41, P.O. Box 75635 Ras Al Khaimah Dubai United Arab Emirates |
Secretary Name | Mr Stephen John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat B309 Al Nakheel The Greens PO Box 28444 Emirates Hill Dubai United Arab Emirates |
Secretary Name | Mrs Charlotte Dorothy Van Heerden |
---|---|
Status | Resigned |
Appointed | 29 August 2013(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 108 Cassien Street Schoemansville Hartbeespoort 0216 South Africa |
Director Name | Mr Willem Schalk Van Heerden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 December 2014(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2015) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 108 Cassien Street Schoemansville Hartbeespoort, 0216 South Africa |
Registered Address | Unit 68013 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Robert Michael Friedberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,030 |
Cash | £1,318,033 |
Current Liabilities | £1,934,203 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2020 | Application to strike the company off the register (3 pages) |
6 July 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
30 October 2019 | Director's details changed for Mr Robert Michael Friedberg on 30 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Unit 68013 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 15 October 2019 (1 page) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 July 2015 | Appointment of Mr. Robert Michael Friedberg as a director on 1 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Willem Schalk Van Heerden as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Willem Schalk Van Heerden as a director on 1 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr. Robert Michael Friedberg as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Charlotte Dorothy Van Heerden as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Charlotte Dorothy Van Heerden as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Mr. Robert Michael Friedberg as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Willem Schalk Van Heerden as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Charlotte Dorothy Van Heerden as a secretary on 1 July 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Termination of appointment of Andrew Moray Stuart as a director on 2 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Andrew Moray Stuart as a director on 2 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Andrew Moray Stuart as a director on 2 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Willem Schalk Van Heerden as a director on 2 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Willem Schalk Van Heerden as a director on 2 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Willem Schalk Van Heerden as a director on 2 December 2014 (2 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Termination of appointment of Stephen Kelly as a secretary (1 page) |
5 September 2013 | Termination of appointment of Stephen Kelly as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Charlotte Dorothy Van Heerden as a secretary (2 pages) |
5 September 2013 | Appointment of Mrs Charlotte Dorothy Van Heerden as a secretary (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2008 | Incorporation (14 pages) |
23 June 2008 | Incorporation (14 pages) |