London
W1G 8TB
Director Name | Mr Barnaby Christian Antony Stinton |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 King's Acre Coggeshall Essex CO6 1NY |
Director Name | Mr James William Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 H Business Design Centre 52 Upper Street London N1 0QH |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Hdi Holding Development Investment Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,564 |
Current Liabilities | £2,287 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr Barney Christian Anthony Stinton as a director on 1 June 2015 (2 pages) |
9 January 2019 | Confirmation statement made on 8 March 2018 with updates (8 pages) |
9 January 2019 | Registered office address changed from Suite 101 H Business Design Centre 52 Upper Street London N1 0QH to 64 New Cavendish Street London W1G 8TB on 9 January 2019 (2 pages) |
9 January 2019 | Administrative restoration application (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Termination of appointment of James William Duffy as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of James William Duffy as a director on 5 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 13 September 2011 (1 page) |
26 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
26 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Registered office address changed from Unit 416 4Th Floor 1 Liverpool Street London London EC2M 7QD United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Unit 416 4Th Floor 1 Liverpool Street London London EC2M 7QD United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Unit 416 4Th Floor 1 Liverpool Street London London EC2M 7QD United Kingdom on 3 December 2010 (1 page) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|