London
W1S 3EA
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mr Robert Christopher Charles Hole |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 657 La Plaiderie House La Plaiderie St Peter Port Guernsey GY1 3PR |
Director Name | Mr Timothy Clive Eardley Joyce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 657 La Plaiderie House La Plaiderie St Peter Port Guernsey GY1 3PR |
Director Name | Mrs Nadine Jane Mroch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 657 La Plaiderie House La Plaiderie St Peter Port Guernsey GY1 3PR |
Director Name | Mr Darryl Ralph Sharman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 657 La Plaiderie House St Peter Port Guernsey Channel Islands GY1 3PR |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | Perseus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 2009) |
Correspondence Address | PO Box 79 La Plaiderie House St Peter Port Guernsey GY1 3DQ |
Director Name | Polaris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 2009) |
Correspondence Address | La Plaiderie House La Plaiderie St Peter Port GY1 3DQ |
Secretary Name | Plaiderie Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2013) |
Correspondence Address | PO Box 657 La Plaiderie House La Plaiderie St Peter Port Guernsey GY1 3PR |
Registered Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2.5k at £1 | Claudio De Eccher 50.00% Ordinary |
---|---|
2.5k at £1 | Marienberg Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£939,167 |
Cash | £96,611 |
Current Liabilities | £3,596,340 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
23 September 2016 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
15 February 2013 | Registered office address changed from 3Rd Floor Palladium House Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 12 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Nadine Mroch as a director (1 page) |
11 February 2013 | Appointment of Mr John Alexander Troostwyk as a director (2 pages) |
11 February 2013 | Termination of appointment of Robert Hole as a director (1 page) |
11 February 2013 | Termination of appointment of Darryl Sharman as a director (1 page) |
11 February 2013 | Termination of appointment of Timothy Joyce as a director (1 page) |
11 February 2013 | Termination of appointment of Plaiderie Corporate Secretaries Limited as a secretary (1 page) |
8 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
5 December 2011 | Amended full accounts made up to 30 September 2010 (11 pages) |
5 December 2011 | Amended full accounts made up to 30 September 2009 (10 pages) |
4 August 2011 | Full accounts made up to 30 September 2010 (7 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mr Timothy Clive Eardley Joyce on 20 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mr Robert Christopher Charles Hole on 22 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Plaiderie Corporate Secretaries Limited on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Nadine Jane Mroch on 20 July 2010 (2 pages) |
28 April 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
23 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
18 March 2010 | Director's details changed for Mr Darryl Ralph Sharman on 16 March 2010 (2 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 February 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
6 February 2009 | Appointment terminated director perseus LIMITED (1 page) |
6 February 2009 | Appointment terminated director polaris LIMITED (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from third floor east 12 bridewell place london EC4V 6AP (1 page) |
12 January 2009 | Secretary appointed plaiderie corporate secretaries LIMITED (1 page) |
12 January 2009 | Director appointed mr timothy clive eardley joyce (2 pages) |
12 January 2009 | Director appointed mrs nadine jane mroch (2 pages) |
12 January 2009 | Director appointed mr robert christopher charles hole (2 pages) |
9 January 2009 | Director appointed mr darryl ralph sharman (1 page) |
9 January 2009 | Appointment terminated secretary lincoln secretaries LIMITED (1 page) |
9 January 2009 | Appointment terminated director douglas hulme (1 page) |
9 January 2009 | Director appointed polaris LIMITED (1 page) |
9 January 2009 | Director appointed perseus LIMITED (1 page) |
8 December 2008 | Ad 02/12/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
28 July 2008 | Resolutions
|
22 July 2008 | Incorporation (22 pages) |