Regent Street Mayfair
London
W1B 5SE
Director Name | Miss Kelly Louise Sicheri |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 August 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Jay Spencer Smith |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Registered Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Deltakirk LTD 50.00% Ordinary |
---|---|
50 at £1 | Kirkdelta LTD 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2013 | Director's details changed for Mr Robert Mason on 11 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Robert Mason on 11 July 2013 (2 pages) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
2 April 2013 | Director's details changed for Mr Robert Mason on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Robert Mason on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Robert Mason on 2 April 2013 (2 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
23 February 2012 | Termination of appointment of Jay Smith as a director (1 page) |
23 February 2012 | Appointment of Miss Kelly Louise Sicheri as a director (2 pages) |
23 February 2012 | Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page) |
23 February 2012 | Appointment of Miss Kelly Louise Sicheri as a director on 1 February 2012 (2 pages) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
22 September 2011 | Appointment of Mr. Jay Smith as a director on 22 September 2011 (2 pages) |
22 September 2011 | Appointment of Mr. Jay Smith as a director (2 pages) |
13 May 2011 | Incorporation (23 pages) |
13 May 2011 | Incorporation (23 pages) |