London
W1H 7PE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | M. Steinberg & T. Cole & S. Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£180,436 |
Cash | £199 |
Current Liabilities | £180,636 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2015 | Application to strike the company off the register (2 pages) |
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
9 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
9 July 2013 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 9 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
22 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Appointment of Mark Neil Steinberg as a director (4 pages) |
11 May 2010 | Appointment of Steven Ross Collins as a director (3 pages) |
11 May 2010 | Appointment of Terence Shelby Cole as a director (3 pages) |
4 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
29 April 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 April 2010 (1 page) |
27 April 2010 | Incorporation (43 pages) |