Thorpe Avenue Longthorpe
Peterborough
PE3 6LA
Director Name | Mr Stephen Cooke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Ms Joan Mary Major |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2011(8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Amanda Macfarlane Bateman |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Secretary Name | Mr Christopher James White |
---|---|
Status | Resigned |
Appointed | 16 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | East Wing Stuart House St John Street Peterborough PE1 5DD |
Director Name | Mr Simon Thomas Rees |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
94.5k at £1 | New Quadrant Management LTD 70.00% Ordinary |
---|---|
40.5k at £1 | Stephen Cooke 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £121,715 |
Gross Profit | £39,319 |
Net Worth | £135,000 |
Cash | £149,931 |
Current Liabilities | £14,931 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 August 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 August 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 May 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 May 2015 | Full accounts made up to 31 March 2015 (18 pages) |
16 April 2015 | Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD to One Great Cumberland Place Marble Arch London W1H 7LW on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD to One Great Cumberland Place Marble Arch London W1H 7LW on 16 April 2015 (2 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
1 April 2015 | Declaration of solvency (3 pages) |
1 April 2015 | Declaration of solvency (3 pages) |
9 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
9 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 July 2014 | Full accounts made up to 30 April 2014 (17 pages) |
14 July 2014 | Full accounts made up to 30 April 2014 (17 pages) |
12 May 2014 | Termination of appointment of Simon Rees as a director (1 page) |
12 May 2014 | Termination of appointment of Simon Rees as a director (1 page) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 July 2013 | Full accounts made up to 30 April 2013 (16 pages) |
4 July 2013 | Full accounts made up to 30 April 2013 (16 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Registered office address changed from East Wing Stuart House St John Street Peterborough PE1 5DD United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from East Wing Stuart House St John Street Peterborough PE1 5DD United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 30 April 2012 (16 pages) |
27 June 2012 | Full accounts made up to 30 April 2012 (16 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Register inspection address has been changed (1 page) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Appointment of Mr Simon Thomas Rees as a director (2 pages) |
27 July 2011 | Termination of appointment of Christopher White as a secretary (1 page) |
27 July 2011 | Appointment of Mr Simon Thomas Rees as a director (2 pages) |
27 July 2011 | Appointment of Ms Joan Mary Major as a director (2 pages) |
27 July 2011 | Appointment of Ms Joan Mary Major as a director (2 pages) |
27 July 2011 | Termination of appointment of Christopher White as a secretary (1 page) |
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
10 March 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
10 March 2011 | Appointment of Mr Christopher James White as a secretary (1 page) |
10 March 2011 | Appointment of Mr Christopher James White as a secretary (1 page) |
10 March 2011 | Termination of appointment of Amanda Macfarlane Bateman as a secretary (1 page) |
10 March 2011 | Appointment of Mr Stephen Cooke as a director (2 pages) |
10 March 2011 | Company name changed brigantian capital management LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Appointment of Mr Stephen Cooke as a director (2 pages) |
10 March 2011 | Termination of appointment of Amanda Macfarlane Bateman as a secretary (1 page) |
10 March 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
10 March 2011 | Company name changed brigantian capital management LIMITED\certificate issued on 10/03/11
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|