London
SW3 3DD
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Closed |
Appointed | 01 September 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 32 Buckingham Way Frimley Camberley Surrey GU16 8XF |
Website | hamiltonbradshaw.com |
---|
Registered Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Syndicated Investor Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £181,658 |
Cash | £178,001 |
Current Liabilities | £33,911 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Purchase of own shares. (3 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
8 June 2016 | Purchase of own shares. (3 pages) |
8 June 2016 | Cancellation of shares. Statement of capital on 4 May 2016
|
8 June 2016 | Cancellation of shares. Statement of capital on 4 May 2016
|
17 May 2016 | Sub-division of shares on 4 May 2016 (5 pages) |
17 May 2016 | Sub-division of shares on 4 May 2016 (5 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
29 January 2014 | Appointment of Mr Graham John Anthony Dolan as a secretary (2 pages) |
29 January 2014 | Appointment of Mr Graham John Anthony Dolan as a secretary (2 pages) |
23 January 2014 | Secretary's details changed (1 page) |
23 January 2014 | Secretary's details changed for {officer_name} (1 page) |
23 January 2014 | Secretary's details changed (1 page) |
7 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Secretary's details changed (2 pages) |
16 September 2013 | Secretary's details changed for {officer_name} (2 pages) |
16 September 2013 | Secretary's details changed (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
24 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
24 October 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
11 November 2011 | Incorporation (21 pages) |
11 November 2011 | Incorporation (21 pages) |