Putney
London
SW15 1BH
Director Name | Mr Jonathan Mark Edward Lawes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 March 2018) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Mr Stuart Loggie |
---|---|
Status | Closed |
Appointed | 26 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Secretary Name | Mr Christopher Patrick Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Stuart Campbell Loggie 50.00% Ordinary |
---|---|
30 at £1 | Christopher Patrick Oliver 30.00% Ordinary |
20 at £1 | Jonathan Mark Edward Lawes 20.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017 (1 page) |
7 March 2017 | Appointment of Mr Stuart Loggie as a secretary on 26 January 2017 (2 pages) |
7 March 2017 | Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Mr Jonathan Mark Edward Lawes as a director (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 20 July 2012 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 17 saville row london W1S 3PN U.K. (1 page) |
6 August 2008 | Director and secretary appointed christopher patrick oliver (3 pages) |
6 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 August 2008 | Director appointed stuart campbell loggie (3 pages) |
6 August 2008 | Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
18 July 2008 | Incorporation (15 pages) |