London
W1G 0PU
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 April 2012) |
Correspondence Address | 69 Bridport Way Braintree Essex CM7 9FP |
Director Name | Premila Hoon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Julian Braithwaite Paul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
14k at £1 | Gatcombe Holdings LTD 9.47% Ordinary A |
---|---|
14k at £1 | Stonehenge Capital Company Llc 9.47% Ordinary A |
14k at £1 | White River Bv 9.47% Ordinary A |
77.8k at £1 | Mark Alexander Brooke 52.63% Ordinary A |
28k at £1 | Premila Hoon 18.95% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £237,973 |
Cash | £52,173 |
Current Liabilities | £51,834 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
12 May 2011 | Termination of appointment of Premila Hoon as a director (1 page) |
12 May 2011 | Termination of appointment of Julian Paul as a director (1 page) |
12 May 2011 | Termination of appointment of Premila Hoon as a director (1 page) |
12 May 2011 | Termination of appointment of Julian Paul as a director (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Director's details changed for Mark Alexander Brooke on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mark Alexander Brooke on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Julian Braithwaite Paul on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Premila Hoon on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Premila Hoon on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Julian Braithwaite Paul on 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Mr Julian Braithwaite Paul as a director (3 pages) |
25 March 2010 | Appointment of Mr Julian Braithwaite Paul as a director (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
1 March 2010 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of St James's Secretaries Limited as a secretary (3 pages) |
1 March 2010 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of St James's Secretaries Limited as a secretary (3 pages) |
11 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
11 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
8 September 2009 | Ad 18/08/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
8 September 2009 | Director appointed premila hoon (2 pages) |
8 September 2009 | Director appointed premila hoon (2 pages) |
8 September 2009 | Ad 18/08/09 gbp si 99999@1=99999 gbp ic 1/100000 (2 pages) |
1 September 2009 | Nc inc already adjusted 07/08/09 (1 page) |
1 September 2009 | Resolutions
|
1 September 2009 | Resolutions
|
1 September 2009 | Resolutions
|
1 September 2009 | Nc inc already adjusted 07/08/09 (1 page) |
1 September 2009 | Resolutions
|
30 April 2009 | Incorporation (12 pages) |
30 April 2009 | Incorporation (12 pages) |