London
W11 2PA
Secretary Name | David Manuel Santa-Olalla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 April 2013) |
Role | Company Director |
Correspondence Address | 7-8 Conduit Street London W1S 2XF |
Director Name | Mr Charles Peter Barrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James's House Eastbury Hungerford Berkshire RG17 7JN |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Leathersellers Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,051,392 |
Net Worth | -£86,008 |
Cash | £183,288 |
Current Liabilities | £3,158,063 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
14 January 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 January 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 May 2012 | Declaration of solvency (5 pages) |
15 May 2012 | Appointment of a voluntary liquidator (2 pages) |
15 May 2012 | Declaration of solvency (5 pages) |
15 May 2012 | Registered office address changed from 21 Garlick Hill London EC4V 2AU United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Appointment of a voluntary liquidator (2 pages) |
15 May 2012 | Registered office address changed from 21 Garlick Hill London EC4V 2AU United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Resolutions
|
19 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
19 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
22 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
21 June 2011 | Secretary's details changed for David Manuel Santa-Olalla on 21 February 2011 (1 page) |
21 June 2011 | Secretary's details changed for David Manuel Santa-Olalla on 21 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 15 St Helens Place London EC3A 6DQ on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 15 st Helens Place London EC3A 6DQ on 10 February 2011 (1 page) |
29 November 2010 | Full accounts made up to 31 July 2010 (13 pages) |
29 November 2010 | Full accounts made up to 31 July 2010 (13 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Director appointed charles peter barrow (3 pages) |
29 September 2009 | Director appointed charles peter barrow (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page) |
12 June 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
12 June 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
12 June 2009 | Secretary appointed david manuel santa-olalla (1 page) |
12 June 2009 | Appointment terminated director james thorne (1 page) |
12 June 2009 | Director appointed nigel reginald pullman (1 page) |
12 June 2009 | Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page) |
12 June 2009 | Appointment Terminated Director james thorne (1 page) |
12 June 2009 | Appointment Terminated Director tyrolese (directors) LIMITED (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page) |
12 June 2009 | Appointment terminated director tyrolese (directors) LIMITED (1 page) |
12 June 2009 | Director appointed nigel reginald pullman (1 page) |
12 June 2009 | Secretary appointed david manuel santa-olalla (1 page) |
12 June 2009 | Appointment Terminated Secretary tyrolese (secretarial) LIMITED (1 page) |
12 May 2009 | Incorporation (21 pages) |
12 May 2009 | Incorporation (21 pages) |