London
SW1X 8AD
Director Name | Mr Alan Richard Gale |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 January 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Eaton Place London SW1X 8AD |
Director Name | Mr Colin Leighton Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 January 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Court 32 Duke Street St James London SW1Y 6DF |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Zbigniew Romanowski |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 August 2009(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2012) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 123 Quadrant Estate Highbury London N5 2TG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 September 2011) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Registered Address | Third Floor North Dukes Court 32 Duke Street St James'S London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
250 at £1 | Jason Terry Coates 50.00% Ordinary |
---|---|
26 at £1 | Alan Richard Gale 5.20% Ordinary |
26 at £1 | Terry Albert Coates 5.20% Ordinary |
23 at £1 | Richard Major 4.60% Ordinary |
175 at £1 | Colin Leighton Pearce 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,595 |
Cash | £87,645 |
Current Liabilities | £62,550 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
13 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Registered office address changed from C/O Child & Child 79 Knightsbridge London SW1X 7RB on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from C/O Child & Child 79 Knightsbridge London SW1X 7RB on 13 November 2012 (1 page) |
12 November 2012 | Termination of appointment of PS Law Secretaries Limited as a secretary (1 page) |
12 November 2012 | Termination of appointment of PS Law Secretaries Limited as a secretary (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Appointment of Mr Colin Leighton Pearce as a director (3 pages) |
20 June 2012 | Appointment of Mr Colin Leighton Pearce as a director (3 pages) |
6 June 2012 | Appointment of Jason Terry Coates as a director (3 pages) |
6 June 2012 | Appointment of Alan Richard Gale as a director (3 pages) |
6 June 2012 | Appointment of Jason Terry Coates as a director (3 pages) |
6 June 2012 | Termination of appointment of Zbigniew Romanowski as a director (2 pages) |
6 June 2012 | Termination of appointment of Zbigniew Romanowski as a director (2 pages) |
6 June 2012 | Appointment of Alan Richard Gale as a director (3 pages) |
26 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Secretary's details changed for PS Law Secretaries Limited on 18 August 2010 (1 page) |
29 September 2010 | Secretary's details changed for PS Law Secretaries Limited on 18 August 2010 (1 page) |
21 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
21 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
14 September 2009 | Ad 19/08/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
14 September 2009 | Secretary appointed ps law secretaries LIMITED (2 pages) |
14 September 2009 | Ad 19/08/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
14 September 2009 | Secretary appointed ps law secretaries LIMITED (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Memorandum and Articles of Association (15 pages) |
20 August 2009 | Memorandum and Articles of Association (15 pages) |
19 August 2009 | Appointment terminated director dunstana davies (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 6-8 underwood street london N1 7JQ (1 page) |
19 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated director dunstana davies (1 page) |
19 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
19 August 2009 | Director appointed zbigniew romanowski (1 page) |
19 August 2009 | Director appointed zbigniew romanowski (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 6-8 underwood street london N1 7JQ (1 page) |
18 August 2009 | Incorporation (19 pages) |
18 August 2009 | Incorporation (19 pages) |