London
W1S 4JU
Secretary Name | Mr Eliot Charles Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holmfield Avenue London NW4 2LP |
Director Name | Mr Michael Edward Jourdain |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 May 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Christopher Osborne Leverton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Tooting Bec Road London SW17 8BJ |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,475 |
Cash | £1,776 |
Current Liabilities | £3,000 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 February 2009 | Delivered on: 6 March 2009 Persons entitled: Puma Vct Iii PLC as Security Trustee and Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the secured parties 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 |
---|
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Registered office address changed from Bond Street 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Bond Street 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
12 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Michael Edward Jourdain as a director (3 pages) |
6 April 2011 | Appointment of Michael Edward Jourdain as a director (3 pages) |
6 April 2011 | Termination of appointment of Christopher Leverton as a director (2 pages) |
6 April 2011 | Termination of appointment of Christopher Leverton as a director (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
7 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
10 March 2009 | Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\ (2 pages) |
10 March 2009 | Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\ (2 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2009 | Incorporation (19 pages) |
23 February 2009 | Incorporation (19 pages) |