Berkeley Square
London
W1J 6BD
Director Name | Mr Martin Sherwood |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Surbiton Plaza 16 St. Marys Road Surbiton Surrey KT6 4EP |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Registered Address | 33 Surbiton Plaza 16 St. Marys Road Surbiton Surrey KT6 4EP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
1 at £10 | Adrian Jones 50.00% Ordinary |
---|---|
1 at £10 | Martin Sherwood 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Registered office address changed from C/O C/O Nphi Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from C/O C/O Nphi Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 1 February 2013 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Registered office address changed from C/O C/O Lexefiscal Berkeley Square House Berkeley Square Mayfair London W1J 6BD England on 20 March 2012 (1 page) |
26 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Appointment of Mr Martin Sherwood as a director on 1 June 2011 (2 pages) |
23 September 2011 | Registered office address changed from Suite 203 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 23 September 2011 (1 page) |
23 September 2011 | Appointment of Mr Martin Sherwood as a director on 1 June 2011 (2 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
28 March 2011 | Company name changed luscious LIMITED\certificate issued on 28/03/11
|
7 March 2011 | Appointment of Adrian Jones as a director (2 pages) |
7 March 2011 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 7 March 2011 (1 page) |
4 March 2011 | Termination of appointment of Arthur Barber as a director (1 page) |
27 January 2011 | Accounts made up to 30 June 2010 (1 page) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Incorporation (10 pages) |