Blackheath
London
SE3 0BP
Director Name | Mr John Cameron Abbott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 14 June 2010(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | Mr Nicholas Charles Julius Lakeland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2010(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | Mr Martin David Donoghue |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Padley Close Chessington Surrey KT9 2BA |
Director Name | Mr Gareth David Hughes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(4 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 August 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | Mr Richard Keith Gordon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Director Name | Mr Jonathan Trevor Rufus Silverman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Website | silvermansherliker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77492700 |
Telephone region | London |
Registered Address | C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £0.0001 | Adam Powell 10.00% Ordinary G |
---|---|
100 at £0.0001 | Christopher Sherliker 10.00% Ordinary A |
100 at £0.0001 | Jennifer Kreser 10.00% Ordinary K |
100 at £0.0001 | John Abbott 10.00% Ordinary D |
100 at £0.0001 | Jonathan Silverman 10.00% Ordinary B |
100 at £0.0001 | Martin Donoghue 10.00% Ordinary F |
100 at £0.0001 | Nicholas Lakekland 10.00% Ordinary E |
100 at £0.0001 | Philip Otvos 10.00% Ordinary M |
100 at £0.0001 | Richard Gordon 10.00% Ordinary C |
100 at £0.0001 | Stala Charalambous 10.00% Ordinary L |
Year | 2014 |
---|---|
Net Worth | -£9,763 |
Cash | £90 |
Current Liabilities | £9,854 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (3 pages) |
14 December 2017 | Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
2 February 2017 | Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Appointment of Mr Gareth David Hughes as a director on 1 July 2013 (2 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Mr Gareth David Hughes as a director on 1 July 2013 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2013 | Resolutions
|
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (11 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (11 pages) |
12 April 2013 | Termination of appointment of Richard Gordon as a director (1 page) |
12 April 2013 | Termination of appointment of Richard Gordon as a director (1 page) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (12 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (12 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2011 | Appointment of Mr Martin David Donoghue as a director (2 pages) |
30 September 2011 | Appointment of Mr Martin David Donoghue as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
7 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
1 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (11 pages) |
1 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 June 2010 | Appointment of Nicholas Charles Julian Lakeland as a director (3 pages) |
29 June 2010 | Appointment of John Abbott as a director (3 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Appointment of Nicholas Charles Julian Lakeland as a director (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
29 June 2010 | Appointment of Jonathan Trevor Rufus Silverman as a director (3 pages) |
29 June 2010 | Appointment of Jonathan Trevor Rufus Silverman as a director (3 pages) |
29 June 2010 | Appointment of Richard Keith Gordon as a director (3 pages) |
29 June 2010 | Appointment of Richard Keith Gordon as a director (3 pages) |
29 June 2010 | Appointment of John Abbott as a director (3 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Incorporation (16 pages) |
12 June 2009 | Incorporation (16 pages) |