London
W1S 2XB
Director Name | Mr Jamie Charles Hamilton Ludlow |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2015(4 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 12 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Conduit Street London W1S 2XB |
Secretary Name | Mr Timothy John Hance |
---|---|
Status | Closed |
Appointed | 10 April 2015(4 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 2 Conduit Street London W1S 2XB |
Director Name | Mr Garry Peter Mumford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
Secretary Name | Insight Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | Insight House 4 Riverside Business Park Stoney Common Road Stansted CM24 8PL |
Registered Address | 2 Conduit Street London W1S 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jamie Charles Hamilton Ludlow 50.00% Ordinary |
---|---|
50 at £1 | Timothy John Hance 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,856 |
Cash | £7,769 |
Current Liabilities | £2,253 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Appointment of Mr Timothy John Hance as a director on 10 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Timothy John Hance as a secretary on 10 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Garry Peter Mumford as a director on 10 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Jamie Charles Hamilton Ludlow as a director on 10 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Insight Nominees Ltd as a secretary on 10 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to 2 Conduit Street London W1S 2XB on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Timothy John Hance as a director on 10 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Timothy John Hance as a secretary on 10 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to 2 Conduit Street London W1S 2XB on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Jamie Charles Hamilton Ludlow as a director on 10 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Insight Nominees Ltd as a secretary on 10 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Garry Peter Mumford as a director on 10 April 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2011 | Incorporation (23 pages) |
11 April 2011 | Incorporation (23 pages) |