London
W1G 0PU
Director Name | Mr Guy Lister Brogden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | James Thornton 50.00% Ordinary |
---|---|
1 at £1 | Robert Palmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | Application to strike the company off the register (3 pages) |
15 May 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 March 2015 | Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page) |
9 March 2015 | Resolutions
|
9 March 2015 | Memorandum and Articles of Association (31 pages) |
9 March 2015 | Memorandum and Articles of Association (31 pages) |
9 March 2015 | Resolutions
|
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2014 | Registered office address changed from C/O Mayfair Capital Investment Management Brookfield House 44 Davies Street London W1K 5JA to 2 Cavendish Square London W1G 0PU on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Mayfair Capital Investment Management Brookfield House 44 Davies Street London W1K 5JA to 2 Cavendish Square London W1G 0PU on 28 July 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 May 2013 | Director's details changed for Mr Guy Lister Brogden on 1 November 2010 (2 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Director's details changed for Mr James Anthony Thornton on 1 November 2010 (2 pages) |
24 May 2013 | Director's details changed for Mr James Anthony Thornton on 1 November 2010 (2 pages) |
24 May 2013 | Director's details changed for Mr James Anthony Thornton on 1 November 2010 (2 pages) |
24 May 2013 | Director's details changed for Mr Guy Lister Brogden on 1 November 2010 (2 pages) |
24 May 2013 | Director's details changed for Mr Guy Lister Brogden on 1 November 2010 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
16 November 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
16 November 2011 | Registered office address changed from 23 Bruton Street London W1J 6QD United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 23 Bruton Street London W1J 6QD United Kingdom on 16 November 2011 (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Director's details changed for Mr James Anthony Brogden on 27 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Mr James Anthony Brogden on 27 May 2010 (3 pages) |
20 May 2010 | Incorporation (38 pages) |
20 May 2010 | Incorporation (38 pages) |