London
WC1H 9LT
Director Name | Mrs Diana Mary Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 April 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 43 London Wall 3rd Floor London Wall London EC2M 5TF |
Director Name | Mr Dominic Brotherton Jones |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr Dominic Brotherton Jones |
---|---|
Status | Closed |
Appointed | 29 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 April 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Secretary Name | Mr Martin James Stenson |
---|---|
Status | Resigned |
Appointed | 03 January 2011(6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | 43 London Wall 3rd Floor London EC2M 5TF |
Director Name | Mrs Diana Mary Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Director Name | Mr Alexander Fraser Brotherton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alexander Fraser Brotherton 33.33% Ordinary |
---|---|
1 at £1 | Diana Mary Jones 33.33% Ordinary |
1 at £1 | Trustee For Dominic Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,046 |
Net Worth | £14,754 |
Current Liabilities | £470 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 March 2022 | Liquidators' statement of receipts and payments to 18 January 2022 (11 pages) |
27 January 2021 | Registered office address changed from 43 London Wall 3rd Floor London EC2M 5TF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 January 2021 (2 pages) |
26 January 2021 | Resolutions
|
26 January 2021 | Appointment of a voluntary liquidator (3 pages) |
26 January 2021 | Declaration of solvency (7 pages) |
20 November 2020 | Amended total exemption full accounts made up to 31 December 2019 (6 pages) |
17 August 2020 | Appointment of Mr Dominic Brotherton Jones as a secretary on 29 May 2020 (2 pages) |
17 August 2020 | Termination of appointment of Martin James Stenson as a secretary on 29 May 2020 (1 page) |
22 July 2020 | Registered office address changed from 43 London Wall 3rd Floor London Wall London EC2M 5TF England to 43 London Wall 3rd Floor London EC2M 5TF on 22 July 2020 (1 page) |
22 July 2020 | Registered office address changed from C/O Martin Stenson 3rd Floor 43 London Wall London EC2M 5TF to 43 London Wall 3rd Floor London Wall London EC2M 5TF on 22 July 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Dominic Brotherton Jones on 22 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Mrs Diana Mary Jones on 22 July 2020 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (6 pages) |
21 October 2019 | Termination of appointment of Alexander Fraser Brotherton as a director on 25 June 2019 (1 page) |
5 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
11 October 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
11 October 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Appointment of Dr Alexander Fraser Brotherton as a director on 1 July 2015 (2 pages) |
18 January 2016 | Appointment of Dr Alexander Fraser Brotherton as a director on 1 July 2015 (2 pages) |
18 January 2016 | Appointment of Mr Dominic Brotherton Jones as a director on 1 July 2015 (2 pages) |
18 January 2016 | Appointment of Mr Dominic Brotherton Jones as a director on 1 July 2015 (2 pages) |
15 January 2016 | Termination of appointment of Diana Mary Jones as a director on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Mrs Diana Mary Jones as a director on 1 July 2015 (2 pages) |
15 January 2016 | Termination of appointment of Diana Mary Jones as a director on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Mrs Diana Mary Jones as a director on 1 July 2015 (2 pages) |
15 January 2016 | Appointment of Mrs Diana Mary Jones as a director on 1 July 2015 (2 pages) |
15 January 2016 | Appointment of Mrs Diana Mary Jones as a director on 1 July 2015 (2 pages) |
10 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
10 December 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 November 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
19 September 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
19 September 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from C/O Carrington House 126-130 Regent Street London W13 5SE England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from C/O Carrington House 126-130 Regent Street London W13 5SE England on 19 June 2012 (1 page) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
10 August 2011 | Appointment of Mr Martin James Stenson as a secretary (1 page) |
10 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
10 August 2011 | Appointment of Mr Martin James Stenson as a secretary (1 page) |
5 July 2010 | Incorporation (26 pages) |
5 July 2010 | Incorporation (26 pages) |