London
NW3 6BH
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 20 Bentinck Street London W1U 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £201,880,000 |
Gross Profit | £78,344,000 |
Net Worth | -£143,827,000 |
Cash | £12,645,000 |
Current Liabilities | £36,981,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
5 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2016 | Declaration of solvency (3 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Declaration of solvency (3 pages) |
9 December 2015 | Statement by Directors (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Solvency Statement dated 09/12/15 (2 pages) |
9 December 2015 | Solvency Statement dated 09/12/15 (2 pages) |
9 December 2015 | Statement by Directors (2 pages) |
9 December 2015 | Resolutions
|
1 October 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 October 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 March 2015 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
4 March 2015 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
29 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 28 August 2014 (1 page) |
17 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Statement by directors (1 page) |
10 June 2014 | Solvency statement dated 09/06/14 (1 page) |
10 June 2014 | Sub-division of shares on 3 June 2014 (6 pages) |
10 June 2014 | Sub-division of shares on 3 June 2014 (6 pages) |
10 June 2014 | Statement by directors (1 page) |
10 June 2014 | Statement of capital on 10 June 2014
|
10 June 2014 | Solvency statement dated 09/06/14 (1 page) |
10 June 2014 | Statement of capital on 10 June 2014
|
10 June 2014 | Resolutions
|
10 June 2014 | Sub-division of shares on 3 June 2014 (6 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (5 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (5 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (5 pages) |
28 February 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
28 February 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
24 May 2013 | Full accounts made up to 31 March 2012 (16 pages) |
24 May 2013 | Full accounts made up to 31 March 2012 (16 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (14 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (14 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Section 519 (2 pages) |
1 June 2012 | Section 519 (2 pages) |
14 May 2012 | Auditor's resignation (2 pages) |
14 May 2012 | Auditor's resignation (2 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (14 pages) |
22 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
22 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
13 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (3 pages) |
13 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Memorandum and Articles of Association (42 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Memorandum and Articles of Association (42 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 April 2010 | Statement of company's objects (2 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
21 December 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 5 new street square london EC4A 3TW (1 page) |
21 December 2008 | Director appointed stephen james robertson (2 pages) |
21 December 2008 | Director appointed manjit dale (2 pages) |
21 December 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
21 December 2008 | Appointment terminated director paul burke (1 page) |
21 December 2008 | Director appointed stephen james robertson (2 pages) |
21 December 2008 | Appointment terminated director paul burke (1 page) |
21 December 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
21 December 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
21 December 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 5 new street square london EC4A 3TW (1 page) |
21 December 2008 | Director appointed manjit dale (2 pages) |
21 December 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
12 December 2008 | Incorporation (43 pages) |
12 December 2008 | Incorporation (43 pages) |