London
W6 8BJ
Director Name | Mr Stephen Roy Slocombe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 March 2013(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 28 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Graham Frederick Boyd Palmer |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 28 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mark Boulle |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Manuel Uria Fernandez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berkeley Square London W1J 6EW |
Director Name | Mr Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | The Ark 201 Talgarth Road London W6 8BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Termination of appointment of Benjamin Michael Walker as a director on 25 September 2013 (1 page) |
26 September 2013 | Termination of appointment of Benjamin Walker as a director (1 page) |
26 June 2013 | Resolutions
|
26 June 2013 | Statement by directors (1 page) |
26 June 2013 | Solvency Statement dated 21/06/13 (1 page) |
26 June 2013 | Statement by Directors (1 page) |
26 June 2013 | Resolutions
|
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Solvency statement dated 21/06/13 (1 page) |
26 June 2013 | Statement of capital on 26 June 2013
|
24 June 2013 | Appointment of Mr Graham Frederick Boyd Palmer as a director on 17 June 2013 (2 pages) |
24 June 2013 | Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages) |
8 March 2013 | Appointment of Mr Stephen Roy Slocombe as a director on 8 March 2013 (2 pages) |
8 March 2013 | Termination of appointment of Ilaria Jane Del Beato as a director on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Ilaria Del Beato as a director (1 page) |
8 March 2013 | Appointment of Mr Stephen Roy Slocombe as a director (2 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 May 2012 | Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
15 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Manuel Fernandez as a director (1 page) |
1 August 2011 | Termination of appointment of Manuel Fernandez as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Company name changed ge real estate page street member LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Change of name notice (2 pages) |
12 October 2010 | Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed (2 pages) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
11 October 2010 | Director's details changed (2 pages) |
19 May 2010 | Termination of appointment of Trusec Limited as a director (1 page) |
19 May 2010 | Termination of appointment of Trusec Limited as a director (1 page) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (4 pages) |
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (4 pages) |
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (4 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
16 December 2009 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 December 2009 (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
16 December 2009 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 December 2009 (2 pages) |
15 December 2009 | Termination of appointment of Mark Boulle as a director (2 pages) |
15 December 2009 | Appointment of Mark Boulle as a director (3 pages) |
15 December 2009 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
15 December 2009 | Appointment of Stephen Roy Slocombe as a secretary (3 pages) |
15 December 2009 | Appointment of Ms Ilaria Jane Del Beato as a director (3 pages) |
15 December 2009 | Appointment of Mark Boulle as a director (3 pages) |
15 December 2009 | Appointment of Mr Manuel Uria Fernandez as a director (3 pages) |
15 December 2009 | Appointment of Mr Manuel Uria Fernandez as a director (3 pages) |
15 December 2009 | Termination of appointment of Nicole Monir as a director (2 pages) |
15 December 2009 | Appointment of Ms Ilaria Jane Del Beato as a director (3 pages) |
15 December 2009 | Appointment of Benjamin Michael Walker as a director (3 pages) |
15 December 2009 | Termination of appointment of Mark Boulle as a director (2 pages) |
15 December 2009 | Appointment of Benjamin Michael Walker as a director (3 pages) |
15 December 2009 | Appointment of Stephen Roy Slocombe as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Nicole Monir as a director (2 pages) |
15 December 2009 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
4 December 2009 | Incorporation (42 pages) |
4 December 2009 | Incorporation (42 pages) |