London
SW1E 5JL
Director Name | Mr David C Nocifora |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | William Keneally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Mr Andrew Duncan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Galphay Manor Galphay Near Ripon North Yorkshire HG4 3NJ |
Director Name | Mrs Bairbre Anne Duncan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Galphay Manor Galphay Ripon North Yorkshire HG4 3NJ |
Secretary Name | Mr Andrew Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Galphay Manor Galphay Near Ripon North Yorkshire HG4 3NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Andrew Duncan 50.00% Ordinary |
---|---|
50 at £1 | Bairbre Anne Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,927 |
Cash | £1,094 |
Current Liabilities | £16,754 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England on 27 May 2014 (2 pages) |
23 May 2014 | Appointment of William Keneally as a secretary on 28 April 2014 (3 pages) |
23 May 2014 | Appointment of William Keneally as a director on 28 April 2014 (3 pages) |
23 May 2014 | Termination of appointment of Andrew Duncan as a director on 28 April 2014 (2 pages) |
23 May 2014 | Termination of appointment of Bairbre Anne Duncan as a director on 28 April 2014 (2 pages) |
23 May 2014 | Termination of appointment of Andrew Duncan as a secretary on 28 April 2014 (2 pages) |
23 May 2014 | Appointment of David Nocifora as a director on 28 April 2014 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Registered office address changed from Sovereign House 6 Windsor Court Harrogate North Yorkshire HG1 2PE Uk on 20 September 2013 (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Director's details changed for Bairbre Anne Clarke on 12 April 2011 (3 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2009 | Capitals not rolled up (2 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
12 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 12 york place leeds LS1 2DS (1 page) |
1 September 2008 | Director appointed bairbre anne clarke (1 page) |
1 September 2008 | Director and secretary appointed andrew duncan (1 page) |
1 September 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
15 July 2008 | Incorporation (13 pages) |