London
W1T 6AD
Director Name | Mr Jonathan Ross Porteous |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61a Woodbury Avenue Petersfield Hampshire GU32 2ED |
Director Name | Mr Kenneth John Woffenden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Aldersey Road Guildford Surrey GU1 2ES |
Director Name | Mr Charles Alistair Neilson Butler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sistova Road London SW12 9QS |
Director Name | Ms Annabel Jane Champ |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 21 October 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Broomwood Road Battersea London SW11 6JX |
Director Name | Mr Angus David Donaldson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 May 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20d West Side Common Wimbledon London SW19 4UF |
Director Name | Mr Hiro Narraindas Harjani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£396,256 |
Cash | £24,887 |
Current Liabilities | £95,871 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
15 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 14 November 2015 (13 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 14 November 2015 (13 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 14 November 2015 (13 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 14 November 2014 (12 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 14 November 2014 (12 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 14 November 2014 (12 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (12 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (12 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 14 November 2013 (12 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 14 November 2012 (11 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 14 November 2012 (11 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 14 November 2012 (11 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 21 November 2011 (2 pages) |
21 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
21 November 2011 | Statement of affairs with form 4.19 (10 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
21 November 2011 | Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 21 November 2011 (2 pages) |
21 November 2011 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Statement of affairs with form 4.19 (10 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 July 2011 | Registered office address changed from 184 Acton Lane Park Lane London NW10 7NH on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 184 Acton Lane Park Lane London NW10 7NH on 27 July 2011 (1 page) |
28 June 2011 | Termination of appointment of Hiro Harjani as a director (1 page) |
28 June 2011 | Termination of appointment of Hiro Harjani as a director (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 8 November 2010 (2 pages) |
26 October 2010 | Termination of appointment of Annabel Champ as a director (2 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
26 October 2010 | Termination of appointment of Annabel Champ as a director (2 pages) |
26 October 2010 | Appointment of Mr Hiro Narraindas Harjani as a director (3 pages) |
26 October 2010 | Appointment of Mr Hiro Narraindas Harjani as a director (3 pages) |
26 October 2010 | Appointment of Simon Nicholas Champ as a director (3 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
26 October 2010 | Resolutions
|
26 October 2010 | Appointment of Simon Nicholas Champ as a director (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 8 August 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 16 May 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 8 August 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 16 May 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 8 August 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
22 July 2010 | Termination of appointment of Angus Donaldson as a director (1 page) |
22 July 2010 | Termination of appointment of Angus Donaldson as a director (1 page) |
1 June 2010 | Termination of appointment of Charles Butler as a director (1 page) |
1 June 2010 | Termination of appointment of Charles Butler as a director (1 page) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 May 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 May 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
22 October 2009 | 123 - nc inc (1 page) |
22 October 2009 | 123 - nc inc (1 page) |
15 October 2009 | Appointment of Ms Annabel Jane Champ as a director (2 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
15 October 2009 | Appointment of Ms Annabel Jane Champ as a director (2 pages) |
15 October 2009 | Company name changed stevton (no.454) LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Company name changed stevton (no.454) LIMITED\certificate issued on 15/10/09
|
14 October 2009 | Appointment of Mr Angus David Donaldson as a director (2 pages) |
14 October 2009 | Appointment of Mr Angus David Donaldson as a director (2 pages) |
2 October 2009 | Appointment terminated director jonathan porteous (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from the billings guildford surrey GU1 4YD (1 page) |
2 October 2009 | Director appointed charles butler (2 pages) |
2 October 2009 | Appointment terminated director kenneth woffenden (1 page) |
2 October 2009 | Appointment terminated director jonathan porteous (1 page) |
2 October 2009 | Appointment terminated director kenneth woffenden (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from the billings guildford surrey GU1 4YD (1 page) |
2 October 2009 | Director appointed charles butler (2 pages) |
14 September 2009 | Incorporation (26 pages) |
14 September 2009 | Incorporation (26 pages) |