London
SW1V 3RD
Secretary Name | Gerald Edward Kidd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Georges Square London SW1V 3RD |
Director Name | Mrs Alexa Mary Beale |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 70 St. Georges Square London South West London SW1V 3RD |
Director Name | Mr Timothy Buckland Warren |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Georges Square London SW1V 3RD |
Director Name | Mr Patrick Joseph Otto Herschan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Orpington Road Winchmore Hill London N21 3PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 70 St George's Square London SW1V 3RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
1 at £1 | Ajmal Hussain 33.33% Ordinary |
---|---|
1 at £1 | Gerald Edward Kidd 33.33% Ordinary |
1 at £1 | Patrick Joseph Otto Herschan 33.33% Ordinary |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (3 pages) |
7 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 August 2019 | Cessation of Patrick Joseph Otto Herschan as a person with significant control on 8 April 2019 (1 page) |
29 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 July 2018 (1 page) |
2 April 2019 | Appointment of Mrs Alexa Mary Beale as a director on 28 February 2019 (2 pages) |
21 March 2019 | Termination of appointment of Patrick Joseph Otto Herschan as a director on 28 February 2019 (1 page) |
15 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 October 2017 | Second filing of Confirmation Statement dated 25/07/2016 (7 pages) |
9 October 2017 | Second filing of Confirmation Statement dated 25/07/2016 (7 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
3 August 2017 | Change of details for Mrs Alexa Mary Beale as a person with significant control on 24 April 2017 (2 pages) |
3 August 2017 | Change of details for Mrs Alexa Mary Beale as a person with significant control on 24 April 2017 (2 pages) |
26 July 2017 | Notification of Alexa Mary Beale as a person with significant control on 24 April 2017 (2 pages) |
26 July 2017 | Notification of Alexa Mary Beale as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Alexa Mary Beale as a person with significant control on 24 April 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates
|
8 August 2016 | Confirmation statement made on 25 July 2016 with updates
|
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
10 April 2013 | Termination of appointment of Timothy Warren as a director (2 pages) |
10 April 2013 | Termination of appointment of Timothy Warren as a director (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Gerald Edward Kidd on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Gerald Edward Kidd on 25 July 2010 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from c/o pothecary witham weld 70 st george's square london SW1V 3RD (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from c/o pothecary witham weld 70 st george's square london SW1V 3RD (1 page) |
17 August 2009 | Location of debenture register (1 page) |
22 June 2009 | Director appointed patrick joseph otto herschan (2 pages) |
22 June 2009 | Director appointed patrick joseph otto herschan (2 pages) |
24 March 2009 | Company name changed pww shelf company number 1 LIMITED\certificate issued on 25/03/09 (2 pages) |
24 March 2009 | Company name changed pww shelf company number 1 LIMITED\certificate issued on 25/03/09 (2 pages) |
30 January 2009 | Company name changed the courtyard harmony house LIMITED\certificate issued on 02/02/09 (3 pages) |
30 January 2009 | Company name changed the courtyard harmony house LIMITED\certificate issued on 02/02/09 (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from harmony house baden powell close dagenham essex RM9 6XN (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from harmony house baden powell close dagenham essex RM9 6XN (1 page) |
12 January 2009 | Director appointed timothy buckland warren (3 pages) |
12 January 2009 | Director and secretary appointed gerald edward kidd (3 pages) |
12 January 2009 | Director appointed timothy buckland warren (3 pages) |
12 January 2009 | Director and secretary appointed gerald edward kidd (3 pages) |
30 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
25 July 2008 | Incorporation (19 pages) |
25 July 2008 | Incorporation (19 pages) |