London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Nicholas Ashley West |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Richard Bruce Mitchell |
---|---|
Status | Closed |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 December 2013 | Delivered on: 31 December 2013 Persons entitled: Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Application to strike the company off the register (3 pages) |
4 June 2016 | Satisfaction of charge 066953980002 in full (4 pages) |
4 June 2016 | Satisfaction of charge 066953980002 in full (4 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
12 September 2014 | Secretary's details changed for Richard Bruce Mitchell on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Secretary's details changed for Richard Bruce Mitchell on 12 September 2014 (1 page) |
28 August 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 28 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
28 August 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 December 2013 | Registration of charge 066953980002 (86 pages) |
31 December 2013 | Registration of charge 066953980002 (86 pages) |
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Andrew John Pettit on 31 March 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew John Pettit on 31 March 2010 (2 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
5 July 2010 | Memorandum and Articles of Association (3 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
5 July 2010 | Memorandum and Articles of Association (3 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
22 December 2009 | Director's details changed for Nicholas Ashley West on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Andrew John Pettit on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr William James Killick on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Nicholas Ashley West on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Andrew John Pettit on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr William James Killick on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Andrew John Pettit on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Nicholas Ashley West on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Andrew John Pettit on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Nicholas Ashley West on 22 December 2009 (2 pages) |
28 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 20 balderton street london W1K 6TL (1 page) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 20 balderton street london W1K 6TL (1 page) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Location of register of members (1 page) |
13 November 2008 | Company name changed revcap estates 60 LIMITED\certificate issued on 17/11/08 (2 pages) |
13 November 2008 | Company name changed revcap estates 60 LIMITED\certificate issued on 17/11/08 (2 pages) |
19 September 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
19 September 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
11 September 2008 | Incorporation (13 pages) |
11 September 2008 | Incorporation (13 pages) |