London
SW1Y 4LR
Director Name | Mr Jonathan Michael Hunt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Alan Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Registered Address | 15 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Bacchus Partners 2011 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Application to strike the company off the register (3 pages) |
3 October 2014 | (4 pages) |
3 October 2014 | (4 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 September 2013 | (4 pages) |
17 September 2013 | (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
5 October 2012 | (4 pages) |
5 October 2012 | (4 pages) |
27 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
26 September 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
26 September 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page) |
23 December 2011 | Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 23 December 2011 (1 page) |
21 November 2011 | Memorandum and Articles of Association (14 pages) |
21 November 2011 | Memorandum and Articles of Association (14 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 August 2011 | Company name changed beachley road LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Company name changed beachley road LIMITED\certificate issued on 26/08/11
|
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|