Marble Arch
London
W1H 7LW
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Gary Ellis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | 4 Alder Close Hollywood Birmingham B47 5RA |
Director Name | Mr Anthony Peter Tortise |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Alder Close Hollywood Birmingham B47 5RA |
Secretary Name | Mr Anthony Peter Tortise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Alder Close Hollywood Birmingham B47 5RA |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Adam Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,628 |
Cash | £2,833 |
Current Liabilities | £53,232 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
29 September 2015 | Notice of final account prior to dissolution (1 page) |
29 September 2015 | INSOLVENCY:final progress report for period up to 16/09/2015 (13 pages) |
29 September 2015 | Notice of final account prior to dissolution (1 page) |
29 September 2015 | INSOLVENCY:final progress report for period up to 16/09/2015 (13 pages) |
29 September 2015 | Return of final meeting of creditors (1 page) |
14 August 2014 | INSOLVENCY:Progress report end 16/07/2014 (10 pages) |
14 August 2014 | INSOLVENCY:Progress report end 16/07/2014 (10 pages) |
3 December 2013 | Appointment of a liquidator (1 page) |
3 December 2013 | Court order insolvency:court order transfer for a j duncan (18 pages) |
3 December 2013 | Appointment of a liquidator (1 page) |
3 December 2013 | Court order insolvency:court order transfer for a j duncan (18 pages) |
26 July 2013 | Registered office address changed from 8 South Street Birmingham B17 0DB United Kingdom on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from 8 South Street Birmingham B17 0DB United Kingdom on 26 July 2013 (2 pages) |
25 July 2013 | Appointment of a liquidator (1 page) |
25 July 2013 | Appointment of a liquidator (1 page) |
13 June 2013 | Order of court to wind up (4 pages) |
13 June 2013 | Order of court to wind up (4 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Director's details changed for Mr Adam Grant on 1 November 2012 (2 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Director's details changed for Mr Adam Grant on 1 November 2012 (2 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Director's details changed for Mr Adam Grant on 1 November 2012 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 August 2012 | Termination of appointment of Anthony Tortise as a secretary (1 page) |
6 August 2012 | Termination of appointment of Anthony Tortise as a director (1 page) |
6 August 2012 | Registered office address changed from 4 Alder Close Hollywood Birmingham B47 5RA United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 4 Alder Close Hollywood Birmingham B47 5RA United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Anthony Tortise as a secretary (1 page) |
6 August 2012 | Termination of appointment of Anthony Tortise as a director (1 page) |
6 August 2012 | Registered office address changed from 4 Alder Close Hollywood Birmingham B47 5RA United Kingdom on 6 August 2012 (1 page) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Appointment of Mr Adam Grant as a director (2 pages) |
4 January 2012 | Appointment of Mr Adam Grant as a director (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
10 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Nc inc already adjusted 25/06/09 (2 pages) |
7 July 2009 | Nc inc already adjusted 25/06/09 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 June 2009 | Appointment terminated director gary ellis (1 page) |
11 June 2009 | Appointment terminated director gary ellis (1 page) |
11 June 2009 | Director and secretary appointed anthony peter tortise (1 page) |
11 June 2009 | Director and secretary appointed anthony peter tortise (1 page) |
10 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/05/2009 (1 page) |
10 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/05/2009 (1 page) |
15 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
14 May 2009 | Director appointed mr gary ellis (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 May 2009 | Director appointed mr gary ellis (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 January 2009 | Incorporation (6 pages) |
5 January 2009 | Incorporation (6 pages) |