London
W1U 7EU
Director Name | Mr Mark Andrew Sherfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Status | Closed |
Appointed | 22 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Andrew Butterworth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2014(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 19 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bdo Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 5 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
10 July 2014 | Appointment of Mr Andrew Butterworth as a director on 27 June 2014 (2 pages) |
25 March 2014 | Accounts made up to 5 July 2013 (5 pages) |
25 March 2014 | Accounts made up to 5 July 2013 (5 pages) |
20 February 2014 | Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page) |
20 February 2014 | Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013 (1 page) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2014 | Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
19 February 2014 | Register(s) moved to registered office address (1 page) |
17 July 2013 | Appointment of Mr Calum William Stewart as a director on 17 June 2013 (2 pages) |
8 March 2013 | Accounts made up to 30 June 2012 (5 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page) |
1 November 2012 | Appointment of Michael Anthony Hutchinson as a secretary on 22 October 2012 (2 pages) |
1 November 2012 | Termination of appointment of Ian Lennox Macfarlane as a secretary on 22 October 2012 (1 page) |
26 March 2012 | Accounts made up to 1 July 2011 (6 pages) |
26 March 2012 | Accounts made up to 1 July 2011 (6 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Accounts made up to 2 July 2010 (5 pages) |
15 November 2010 | Accounts made up to 2 July 2010 (5 pages) |
6 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
20 February 2009 | Director appointed mr mark andrew sherfield (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
20 February 2009 | Director appointed simon james michaels (1 page) |
20 February 2009 | Appointment terminated director andrew davis (1 page) |
20 February 2009 | Secretary appointed ian lennox macfarlane (1 page) |
18 February 2009 | Incorporation (17 pages) |