London
WC1H 9LT
Director Name | Richard Thompson-Lamont |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr John William Dixey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mr John Dixey |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Rustlings Forest Road East Horsley Surrey KT24 5BX |
Director Name | John William Dixey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
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 |
98 at £1 | James Austin 3.78% Ordinary |
---|---|
91 at £1 | Robert Sharp 3.51% Ordinary |
550 at £1 | Seraing LTD 21.19% Ordinary |
75 at £1 | Derek William Harris 2.89% Ordinary |
59 at £1 | Noble Concept Limited 2.27% Ordinary |
350 at £1 | Andrew Marten 13.49% Ordinary |
350 at £1 | John William Dixey 13.49% Ordinary |
350 at £1 | Richard Thompson-lamont 13.49% Ordinary |
281 at £1 | Federico Canciani 10.83% Ordinary |
50 at £1 | David Mackelden 1.93% Ordinary |
- | OTHER 1.73% - |
44 at £1 | Sino Elect Investment 1.70% Ordinary |
39 at £1 | Marzouk Al Bader 1.50% Ordinary |
35 at £1 | Jonathan Summers 1.35% Ordinary |
34 at £1 | Brian Brille 1.31% Ordinary |
33 at £1 | Annabelle Bond 1.27% Ordinary |
31 at £1 | Victoria Chin 1.19% Ordinary |
30 at £1 | Vegetable Farming LTD 1.16% Ordinary |
18 at £1 | Leslie Brille 0.69% Ordinary |
16 at £1 | Daniel Peter Wakinshaw Whiter & Victoria Clare Whiter 0.62% Ordinary |
16 at £1 | Hong Tu 0.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,363 |
Cash | £21,934 |
Current Liabilities | £364,946 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2015 | Delivered on: 3 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 July 2015 | Delivered on: 23 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 April 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 April 2017 (2 pages) |
---|---|
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Statement of affairs with form 4.19 (7 pages) |
4 April 2017 | Resolutions
|
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
2 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 February 2016 | Termination of appointment of John William Dixey as a director on 18 February 2016 (2 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Registration of charge 074964310002, created on 28 July 2015 (5 pages) |
23 July 2015 | Registration of charge 074964310001, created on 23 July 2015 (8 pages) |
2 February 2015 | Director's details changed for Richard Thompson-Lamont on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Richard Thompson-Lamont on 2 February 2015 (2 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 January 2015 | Resolutions
|
22 January 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (6 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
11 March 2014 | Second filing of SH01 previously delivered to Companies House
|
11 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (18 pages) |
10 March 2014 | Second filing of SH01 previously delivered to Companies House
|
8 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
12 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
12 November 2013 | Resolutions
|
12 November 2013 | Change of share class name or designation (2 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Director's details changed for John William Dixey on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for John William Dixey on 7 December 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
28 August 2012 | Director's details changed for John William Dixey on 28 August 2012 (2 pages) |
31 May 2012 | Appointment of Richard Thompson-Lamont as a director (2 pages) |
21 May 2012 | Appointment of John William Dixey as a director (3 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
17 May 2012 | Change of share class name or designation (2 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Termination of appointment of John Dixey as a director (1 page) |
20 October 2011 | Director's details changed for Mr Andrew Marten on 28 September 2011 (2 pages) |
20 October 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (2 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
20 October 2011 | Termination of appointment of John Dixey as a secretary (1 page) |
20 October 2011 | Director's details changed for Mr John William Dixey on 28 September 2011 (2 pages) |
20 October 2011 | Registered office address changed from , Kent Ccc Worsley Bridge Road, Beckenham, Kent, BR3 1RL, United Kingdom on 20 October 2011 (1 page) |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|