London
W1S 4HQ
Director Name | Mrs Melanie Jane Mary Matthews |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 November 2016) |
Role | Strategic Advisor |
Country of Residence | New Zealand |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Nicholas Andrew Wrigley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 November 2016) |
Role | Energy Project Develper |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Daniel Alexander Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 November 2016) |
Role | Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Maria Grazia Donatella Wrigley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Business Woman |
Correspondence Address | 33 St. James Square London SW1Y 4JS |
Director Name | Mr Nicholas Andrew Wrigley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 18 October 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Woodside Grove Road Seal Kent TN15 0LE |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Daniel Alexander Roberts 25.00% Ordinary |
---|---|
1 at £1 | James Sleeman 25.00% Ordinary |
1 at £1 | Melanie Jane Mary Matthews 25.00% Ordinary |
1 at £1 | Nicholas Andrew Wrigley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,421 |
Cash | £3,177 |
Current Liabilities | £76,599 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (6 pages) |
3 August 2016 | Application to strike the company off the register (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Appointment of Daniel Alexander Roberts as a director (2 pages) |
17 May 2013 | Appointment of Daniel Alexander Roberts as a director (2 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Mrs. Melanie Jane Mary Matthews as a director (2 pages) |
14 February 2011 | Appointment of Mrs. Melanie Jane Mary Matthews as a director (2 pages) |
10 February 2011 | Appointment of Mr. Nicholas Andrew Wrigley as a director (2 pages) |
10 February 2011 | Appointment of Mr. Nicholas Andrew Wrigley as a director (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Appointment of James Sleeman as a director (3 pages) |
3 February 2010 | Appointment of James Sleeman as a director (3 pages) |
12 January 2010 | Termination of appointment of Nicholas Wrigley as a director (2 pages) |
12 January 2010 | Termination of appointment of Nicholas Wrigley as a director (2 pages) |
20 May 2009 | Director appointed nicholas andrew wrigley (3 pages) |
20 May 2009 | Director appointed nicholas andrew wrigley (3 pages) |
23 April 2009 | Appointment terminated director maria wrigley (1 page) |
23 April 2009 | Appointment terminated director maria wrigley (1 page) |
6 March 2009 | Incorporation (35 pages) |
6 March 2009 | Incorporation (35 pages) |