London
W1J 8HY
Director Name | Robert Russell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Hyde Park House South Ambersham Midhurst West Sussex GU29 0BZ |
Director Name | Benjamyn Tardieu |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 50 Gould St North Bondi Nsw 2026 Australia |
Director Name | Mr David Markham Chandler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Westmoreland Road London SW13 9RY |
Director Name | Mr Paul Jonathan Morris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Piccadilly London W1J 8HY |
Registered Address | 81 Piccadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Stephen Duval 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£317,803 |
Current Liabilities | £313,836 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
8 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Director's details changed for Mr Stephen Bernard Duval on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Stephen Bernard Duval on 12 March 2012 (2 pages) |
1 November 2011 | Termination of appointment of Paul Morris as a director (1 page) |
1 November 2011 | Termination of appointment of David Chandler as a director (1 page) |
1 November 2011 | Termination of appointment of Paul Morris as a director (1 page) |
1 November 2011 | Termination of appointment of David Chandler as a director (1 page) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
6 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 91 Piccadilly London W1J 8HY United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 91 Piccadilly London W1J 8HY United Kingdom on 14 June 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 May 2011 | Registered office address changed from 24 Westmoreland Road London SW13 9RY on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 24 Westmoreland Road London SW13 9RY on 17 May 2011 (1 page) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for David Markham Chandler on 26 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for David Markham Chandler on 26 August 2010 (2 pages) |
20 May 2010 | Appointment of Mr Paul Jonathan Morris as a director (2 pages) |
20 May 2010 | Appointment of Mr Paul Jonathan Morris as a director (2 pages) |
20 May 2010 | Appointment of Mr Stephen Bernard Duval as a director (2 pages) |
20 May 2010 | Appointment of Mr Stephen Bernard Duval as a director (2 pages) |
18 May 2010 | Registered office address changed from 24 Westmoreland Road London SW13 9RY England on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 24 Westmoreland Road London SW13 9RY England on 18 May 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 May 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 May 2010 (1 page) |
9 December 2009 | Termination of appointment of Benjamyn Tardieu as a director (2 pages) |
9 December 2009 | Termination of appointment of Benjamyn Tardieu as a director (2 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
5 September 2009 | Director appointed david markham chandler logged form (2 pages) |
5 September 2009 | Director appointed david markham chandler logged form (2 pages) |
20 August 2009 | Director appointed david markham chandler (1 page) |
20 August 2009 | Director appointed david markham chandler (1 page) |
12 May 2009 | Appointment terminated director robert russell (1 page) |
12 May 2009 | Appointment terminated director robert russell (1 page) |
26 August 2008 | Incorporation (15 pages) |
26 August 2008 | Incorporation (15 pages) |