London
SW1H 9EU
Director Name | David Cohen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 August 2015) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 6250 Sw Court Davie Florida 33314 United States |
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 August 2015) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 93 Commodore House Juniper Drive London Sw18 1t2 |
Secretary Name | Robin Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | David Cohen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6250 Sw 47 Court Davie Florida 33314 United States |
Registered Address | 65 Petty France London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Alan Judd 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 August 2012 | Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU England on 7 August 2012 (1 page) |
18 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Alan Frederick Judd on 1 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TQ on 14 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Robin Palmer on 1 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TQ on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Alan Frederick Judd on 1 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Alan Frederick Judd on 1 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Robin Palmer on 1 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Robin Palmer on 1 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Robin Palmer on 1 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Robin Palmer on 1 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Robin Palmer on 1 February 2012 (1 page) |
10 March 2011 | Appointment of David Cohen as a director (3 pages) |
10 March 2011 | Appointment of David Cohen as a director (3 pages) |
10 March 2011 | Appointment of Mr Robin Mark Palmer as a director (3 pages) |
10 March 2011 | Appointment of Mr Robin Mark Palmer as a director (3 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Appointment of Robin Palmer as a secretary (3 pages) |
1 March 2011 | Appointment of Robin Palmer as a secretary (3 pages) |
11 January 2011 | Termination of appointment of David Cohen as a director (2 pages) |
11 January 2011 | Termination of appointment of David Cohen as a director (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
10 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 December 2010 | Registered office address changed from Suite 93, Commodore House Juniper Drive London SW18 1TZ United Kingdom on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Suite 93, Commodore House Juniper Drive London SW18 1TZ United Kingdom on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Suite 93, Commodore House Juniper Drive London SW18 1TZ United Kingdom on 1 December 2010 (2 pages) |
27 May 2010 | Appointment of David Cohen as a director (3 pages) |
27 May 2010 | Appointment of David Cohen as a director (3 pages) |
26 February 2010 | Appointment of Alan Judd as a director (3 pages) |
26 February 2010 | Appointment of Alan Judd as a director (3 pages) |
25 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
25 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
4 February 2010 | Incorporation (43 pages) |
4 February 2010 | Incorporation (43 pages) |