London
W2 6LG
Director Name | Mr Nicholas Hexter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eastbourne Terrace London W2 6LG |
Director Name | Mr Tony Martyn Buxton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Douglas Thomson Hendry |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Steven Charles Pottinger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Thomas Band Pottinger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Sean Patrick Maguire |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Eastbourne Terrace London W2 6LG |
Registered Address | 19 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £324,000 |
Gross Profit | -£365,000 |
Net Worth | -£907,000 |
Cash | £102,000 |
Current Liabilities | £351,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2019 | Application to strike the company off the register (3 pages) |
8 January 2019 | Termination of appointment of Sean Maguire as a director on 2 October 2018 (1 page) |
31 December 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
24 December 2018 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5QJ to 19 Eastbourne Terrace London W2 6LG on 24 December 2018 (1 page) |
24 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
24 December 2018 | Cessation of Renewable Developments Scotland Limited as a person with significant control on 28 July 2017 (1 page) |
17 July 2018 | Director's details changed for Mr Sean Maguire on 17 July 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Steven Charles Pottinger as a director on 28 July 2017 (1 page) |
4 December 2017 | Termination of appointment of Douglas Thomson Hendry as a director on 28 July 2017 (1 page) |
4 December 2017 | Termination of appointment of Thomas Band Pottinger as a director on 28 July 2017 (1 page) |
4 December 2017 | Termination of appointment of Douglas Thomson Hendry as a director on 28 July 2017 (1 page) |
4 December 2017 | Termination of appointment of Thomas Band Pottinger as a director on 28 July 2017 (1 page) |
4 December 2017 | Termination of appointment of Steven Charles Pottinger as a director on 28 July 2017 (1 page) |
16 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
16 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
5 December 2016 | Termination of appointment of Tony Martyn Buxton as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Mr. Sean Maguire as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr. Sean Maguire as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Tony Martyn Buxton as a director on 1 December 2016 (1 page) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
10 July 2014 | Termination of appointment of Fraser Welham as a director (1 page) |
10 July 2014 | Termination of appointment of Fraser Welham as a director (1 page) |
17 March 2014 | Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr. Tony Martyn Buxton on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Michael Robert O'neill on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Steven Charles Pottinger on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Douglas Thomson Hendry on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Douglas Thomson Hendry on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Michael Robert O'neill on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Steven Charles Pottinger on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr. Tony Martyn Buxton on 13 February 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Fraser Andrew Norton Welham on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr. Tony Martyn Buxton on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr. Tony Martyn Buxton on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Fraser Andrew Norton Welham on 22 January 2014 (2 pages) |
20 January 2014 | Director's details changed (2 pages) |
20 January 2014 | Director's details changed (2 pages) |
16 January 2014 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5EP on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5EP on 16 January 2014 (1 page) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 September 2013 | Registered office address changed from 3 Sheldon Square Paddington Central London W2 6HY United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 3 Sheldon Square Paddington Central London W2 6HY United Kingdom on 30 September 2013 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 March 2012 | Director's details changed for Mr Michael Robert O'neill on 19 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Michael Robert O'neill on 19 March 2012 (2 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
16 May 2011 | Appointment of Thomas Band Pottinger as a director (3 pages) |
16 May 2011 | Appointment of Thomas Band Pottinger as a director (3 pages) |
15 April 2011 | Appointment of Douglas Thomson Hendry as a director (3 pages) |
15 April 2011 | Appointment of Fraser Andrew Norton Welham as a director (3 pages) |
15 April 2011 | Appointment of Douglas Thomson Hendry as a director (3 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Appointment of Steven Charles Pottinger as a director (3 pages) |
15 April 2011 | Appointment of Steven Charles Pottinger as a director (3 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
15 April 2011 | Appointment of Fraser Andrew Norton Welham as a director (3 pages) |
15 April 2011 | Resolutions
|
17 December 2010 | Incorporation (32 pages) |
17 December 2010 | Incorporation (32 pages) |