London
W1C 2AG
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Studios 13 Woodstock Street London W1C 2AG |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Welbeck Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,283 |
Cash | £373,076 |
Current Liabilities | £781,806 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 January 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2014 | Declaration of solvency (3 pages) |
9 January 2014 | Declaration of solvency (3 pages) |
31 December 2013 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 31 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 31 December 2013 (2 pages) |
27 December 2013 | Resolutions
|
27 December 2013 | Appointment of a voluntary liquidator (1 page) |
27 December 2013 | Resolutions
|
27 December 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 February 2010 | Appointment of John Philip Macarthur Lee as a secretary (3 pages) |
11 February 2010 | Appointment of John Philip Macarthur Lee as a secretary (3 pages) |
9 February 2010 | Appointment of Paul Martyn Bowes as a director (3 pages) |
9 February 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
9 February 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
9 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
9 February 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
9 February 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
9 February 2010 | Appointment of Paul Martyn Bowes as a director (3 pages) |
9 February 2010 | Appointment of Alistair James Watson as a director (3 pages) |
9 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
9 February 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
9 February 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
9 February 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
9 February 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
9 February 2010 | Appointment of Alistair James Watson as a director (3 pages) |
26 January 2010 | Incorporation (26 pages) |
26 January 2010 | Incorporation (26 pages) |