2 Lavender Gardens
London
SW11 1DL
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Richard Bruce Mitchell |
---|---|
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Metropolitan & Suburban Regeneration Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,684 |
Current Liabilities | £600 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Secretary's details changed for Richard Bruce Mitchell on 18 July 2014 (1 page) |
28 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Mr Andrew John Pettit on 31 March 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr William James Killick on 31 March 2010 (2 pages) |
16 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
14 July 2009 | Incorporation (13 pages) |