London
WC1R 4AG
Director Name | Mr Michael Andrew Charles Prideaux |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Secretary Name | Michael Andrew Charles Prideaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Patrick Julian Hulme Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | Miss Carol Ann Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Gmmst Holdings LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 October 2013 | Director's details changed for Mr Michael Andrew Charles Prideaux on 30 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Graham Maguire on 30 September 2013 (2 pages) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2012 | Appointment of Mr Graham Maguire as a director (3 pages) |
17 July 2012 | Registered office address changed from 11-15 Wigmore Street London W1A 2JZ on 17 July 2012 (2 pages) |
17 July 2012 | Termination of appointment of Stuart Jenkin as a director (2 pages) |
17 July 2012 | Termination of appointment of Paul Bray as a director (2 pages) |
17 July 2012 | Appointment of Michael Andrew Charles Prideaux as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Carol Stratton as a secretary (2 pages) |
17 July 2012 | Appointment of Mr Michael Andrew Charles Prideaux as a director (3 pages) |
17 July 2012 | Termination of appointment of Jonathan White as a director (2 pages) |
17 July 2012 | Termination of appointment of Patrick Smith as a director (2 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Company name changed frep 2 (britannia parks) head office LIMITED\certificate issued on 20/12/11
|
20 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Secretary's details changed for Carol Ann Stratton on 12 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Patrick Julian Hulme Smith on 12 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Paul Baron Bray on 12 October 2009 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
2 May 2009 | Resolutions
|
2 May 2009 | Memorandum and Articles of Association (24 pages) |
22 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
7 April 2009 | Incorporation (29 pages) |