London
W1J 5AE
Director Name | Mrs Eileen Cameron Jamieson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2011(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 May 2016) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Axford Basingstoke Hampshire RG25 2DY |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
672 at £0.1 | David Anthony Giampaolo 67.20% Ordinary |
---|---|
52 at £0.1 | Pedro Randez 5.20% Ordinary |
46 at £0.1 | Susana Rubio 4.60% Ordinary |
115 at £0.1 | Eileen Cameron Jamieson 11.50% Ordinary |
115 at £0.1 | Ian Jamieson 11.50% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Sub-division of shares on 14 April 2011 (5 pages) |
26 April 2011 | Sub-division of shares on 14 April 2011 (5 pages) |
25 January 2011 | Appointment of David Anthony Giampaolo as a director (2 pages) |
25 January 2011 | Appointment of David Anthony Giampaolo as a director (2 pages) |
24 January 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
24 January 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
24 January 2011 | Appointment of Mrs Eileen Cameron Jamieson as a director (2 pages) |
24 January 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
24 January 2011 | Appointment of Mrs Eileen Cameron Jamieson as a director (2 pages) |
24 January 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
24 January 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
24 January 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
24 January 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
24 January 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
5 January 2011 | Incorporation (52 pages) |
5 January 2011 | Incorporation (52 pages) |