London
W1W 5DR
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Craig Alan Mercer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Secretary Name | Craig Alan Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr David Lincoln Robinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Dalton Investment Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £364,384 |
Net Worth | £61,972 |
Cash | £76,159 |
Current Liabilities | £217,052 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 March 2014 | Appointment of a voluntary liquidator (1 page) |
21 March 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
21 March 2014 | Declaration of solvency (4 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Appointment of a voluntary liquidator (1 page) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
21 March 2014 | Declaration of solvency (4 pages) |
14 March 2014 | Termination of appointment of David Lincoln Robinson as a director on 13 March 2014 (1 page) |
14 March 2014 | Termination of appointment of David Lincoln Robinson as a director on 13 March 2014 (1 page) |
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 October 2013 | Termination of appointment of Craig Alan Mercer as a secretary on 22 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Craig Alan Mercer as a director on 22 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Craig Alan Mercer as a secretary on 22 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Craig Alan Mercer as a director on 22 October 2013 (1 page) |
12 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
19 June 2012 | (6 pages) |
19 June 2012 | (6 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
17 August 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Appointment of Mr James Benno Rosenwald, Iii as a director (2 pages) |
6 April 2011 | Appointment of Mr James Benno Rosenwald, Iii as a director (2 pages) |
6 April 2011 | Appointment of Mr David Lincoln Robinson as a director (2 pages) |
6 April 2011 | Appointment of Mr David Lincoln Robinson as a director (2 pages) |
11 March 2011 | Director's details changed for Craig Alan Merler on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Craig Alan Merler on 11 March 2011 (1 page) |
11 March 2011 | Director's details changed for Craig Alan Merler on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Craig Alan Merler on 11 March 2011 (1 page) |
2 March 2011 | Appointment of Craig Alan Merler as a secretary (3 pages) |
2 March 2011 | Appointment of Craig Alan Merler as a director (3 pages) |
2 March 2011 | Appointment of Craig Alan Merler as a secretary (3 pages) |
2 March 2011 | Appointment of Craig Alan Merler as a director (3 pages) |
28 February 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 February 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 February 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
24 February 2011 | Incorporation (48 pages) |
24 February 2011 | Incorporation (48 pages) |