62 Buckingham Gate
London
SW1E 6AJ
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 01 November 2013(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Allan Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14th Floor 89 Albert Embankment London SE1 7TP |
Secretary Name | Mr James McGinity |
---|---|
Status | Resigned |
Appointed | 18 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Registered Address | 3rd Floor 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Daniel Parks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,947 |
Cash | £15,064 |
Current Liabilities | £3,029 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Daniel Parks on 13 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Daniel Parks on 13 October 2015 (2 pages) |
2 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
16 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
15 October 2014 | Appointment of Mr Pete Simmons as a secretary on 1 November 2013 (2 pages) |
15 October 2014 | Appointment of Mr Pete Simmons as a secretary on 1 November 2013 (2 pages) |
15 October 2014 | Termination of appointment of James Mcginity as a secretary on 1 November 2013 (1 page) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Appointment of Mr Pete Simmons as a secretary on 1 November 2013 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of James Mcginity as a secretary on 1 November 2013 (1 page) |
15 October 2014 | Termination of appointment of James Mcginity as a secretary on 1 November 2013 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 October 2012 | Director's details changed for Daniel Parks on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Daniel Parks on 15 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 April 2011 | Appointment of Mr James Mcginity as a secretary (1 page) |
18 April 2011 | Appointment of Mr James Mcginity as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 15 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
20 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Appointment of Allan Reeves as a secretary (3 pages) |
19 November 2009 | Appointment of Daniel Parks as a director (3 pages) |
19 November 2009 | Appointment of Allan Reeves as a secretary (3 pages) |
19 November 2009 | Appointment of Daniel Parks as a director (3 pages) |
22 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 October 2009 | Incorporation
|
13 October 2009 | Incorporation
|