London
N3 1JH
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2014(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 September 2017) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Penelope Simone Faith |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Ridgmount Gardens London WC1E 7AX |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,280 |
Cash | £7,896 |
Current Liabilities | £142,155 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (10 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
12 May 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to One Great Cumberland Place Marble Arch London W1H 7LW on 12 May 2015 (2 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Statement of affairs with form 4.19 (5 pages) |
4 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 May 2014 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Penelope Faith as a secretary (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Peter Meredith Mackay on 26 February 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Registered office address changed from 5 Lovers Walk London N3 1JH United Kingdom on 21 March 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Registered office address changed from 64 Ridgmount Gardens London WC1E 7AX on 15 February 2011 (1 page) |
5 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Peter Meredith Mackay on 18 May 2010 (2 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 May 2009 | Incorporation (18 pages) |