London
EC2R 8DU
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 December 2010(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 September 2015) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 26 New Street St. Helier Jersey JE2 3RA |
Director Name | Mr Michael David Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chobham Park House Chobham Park Drive Chobham Woking Surrey GU24 8HQ |
Secretary Name | Bedell Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2010(9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 September 2015) |
Correspondence Address | 26 New Street St. Helier Jersey Channel Isles JE2 3RA |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Tariq Charles Anthony Husain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Jonathan Glyn Vickers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mrs Pauline Audrey Gale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(9 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Paul Anthony Kendrick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 July 2010(9 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Second Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | Second Floor 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | 5c Square LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,844,349 |
Net Worth | £38,731,087 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Roland Mark Deller on 13 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Roland Mark Deller on 13 October 2014 (2 pages) |
22 April 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
22 April 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Appointment of Mr Anton Mikhalkov as a director (2 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Appointment of Mr Anton Mikhalkov as a director (2 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Appointment of Mr Roland Deller as a director (2 pages) |
24 October 2011 | Appointment of Mr Roland Deller as a director (2 pages) |
1 August 2011 | Appointment of Mr Nicholas Blair Cawley as a director (2 pages) |
1 August 2011 | Appointment of Mr Nicholas Blair Cawley as a director (2 pages) |
29 July 2011 | Termination of appointment of Pauline Gale as a director (1 page) |
29 July 2011 | Appointment of Mr Michael Evans as a director (2 pages) |
29 July 2011 | Termination of appointment of Paul Kendrick as a director (1 page) |
29 July 2011 | Termination of appointment of Paul Kendrick as a director (1 page) |
29 July 2011 | Appointment of Mr Michael Evans as a director (2 pages) |
29 July 2011 | Termination of appointment of Pauline Gale as a director (1 page) |
14 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
10 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Beddell Secretaries Limited on 1 November 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Beddell Secretaries Limited on 1 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Beddell Secretaries Limited on 1 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of Pauline Audrey Gale as a director (3 pages) |
27 September 2010 | Appointment of Pauline Audrey Gale as a director (3 pages) |
27 September 2010 | Appointment of Beddell Secretaries Limited as a secretary (3 pages) |
27 September 2010 | Appointment of Beddell Secretaries Limited as a secretary (3 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
9 August 2010 | Appointment of Paul Anthony Kendrick as a director (3 pages) |
9 August 2010 | Appointment of Paul Anthony Kendrick as a director (3 pages) |
9 July 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 9 July 2010 (1 page) |
9 July 2010 | Termination of appointment of Tariq Husain as a director (1 page) |
9 July 2010 | Appointment of Mr Tariq Husain as a director (2 pages) |
9 July 2010 | Appointment of Mr Tariq Husain as a director (2 pages) |
9 July 2010 | Termination of appointment of Tariq Husain as a director (1 page) |
9 July 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 9 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
8 July 2010 | Appointment of Mr Jonathan Vickers as a director (2 pages) |
8 July 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
8 July 2010 | Appointment of Mr Jonathan Vickers as a director (2 pages) |
8 July 2010 | Termination of appointment of Adrian Levy as a director (1 page) |
8 July 2010 | Termination of appointment of David Pudge as a director (1 page) |
8 July 2010 | Termination of appointment of David Pudge as a director (1 page) |
8 July 2010 | Termination of appointment of Adrian Levy as a director (1 page) |
8 July 2010 | Termination of appointment of Jonathan Vickers as a director (1 page) |
8 July 2010 | Termination of appointment of Jonathan Vickers as a director (1 page) |
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed jesterdale LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Company name changed jesterdale LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Change of name notice (2 pages) |
3 December 2009 | Change of name notice (2 pages) |
3 December 2009 | Change of name notice (2 pages) |
5 October 2009 | Incorporation (59 pages) |
5 October 2009 | Incorporation (59 pages) |