London
EC2V 6EE
Director Name | Mr John Carleton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 31 December 2019) |
Role | Group Executive Director - Development |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy John Byles |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rookdean Chipstead Sevenoaks TN13 2RT |
Director Name | Mr Timothy Charles Everard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rookdean Chipstead Sevenoaks TN13 2RT |
Secretary Name | Kirsten Flynn |
---|---|
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rookdean Chipstead Sevenoaks TN13 2RT |
Director Name | Ms Sally Elizabeth Wilson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rookdean Chipstead Sevenoaks TN13 2RT |
Director Name | Mrs Sara Mahnaz Waller |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rookdean Chipstead Sevenoaks TN13 2RT |
Director Name | Mr Anthony Hadyn Beazer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Kim David John Slowe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(4 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter Andrew Lauren Lacey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Colin Kenneth Rae |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2019) |
Role | Group Development Director |
Country of Residence | Scotland |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
160k at £1 | Cornerstone Property Assets LTD 80.00% Ordinary A |
---|---|
40k at £1 | Zedprojects LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£161,678 |
Current Liabilities | £169,985 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2019 | Appointment of Mr John Carleton as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Andreas Joachim Fegbeutel as a director on 24 October 2019 (1 page) |
17 June 2019 | Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019 (1 page) |
24 May 2018 | Appointment of Mr Colin Kenneth Rae as a director on 17 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Peter Andrew Lauren Lacey as a director on 17 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Peter Andrew Lauren Lacey on 11 August 2017 (2 pages) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
11 November 2016 | Appointment of Mr Peter Andrew Lauren Lacey as a director on 7 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Kim David John Slowe as a director on 7 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Kim David John Slowe as a director on 7 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Peter Andrew Lauren Lacey as a director on 7 November 2016 (2 pages) |
3 March 2016 | Appointment of Mr Christopher Paul Martin as a secretary on 2 March 2016 (2 pages) |
3 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 1 Rookdean Chipstead Sevenoaks TN13 2RT to 80 Cheapside London EC2V 6EE on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Anthony Hadyn Beazer as a director on 2 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Christopher Paul Martin as a secretary on 2 March 2016 (2 pages) |
3 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 1 Rookdean Chipstead Sevenoaks TN13 2RT to 80 Cheapside London EC2V 6EE on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Anthony Hadyn Beazer as a director on 2 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Kirsten Flynn as a secretary on 14 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Timothy John Byles as a director on 14 January 2016 (1 page) |
1 March 2016 | Appointment of Mr Kim David John Slowe as a director on 13 January 2016 (2 pages) |
1 March 2016 | Termination of appointment of Sara Mahnaz Waller as a director on 14 January 2016 (1 page) |
1 March 2016 | Appointment of Mr Anthony Hadyn Beazer as a director on 13 January 2016 (2 pages) |
1 March 2016 | Termination of appointment of Sara Mahnaz Waller as a director on 14 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Kirsten Flynn as a secretary on 14 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Timothy Charles Everard as a director on 14 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Timothy Charles Everard as a director on 14 January 2016 (1 page) |
1 March 2016 | Appointment of Mr Anthony Hadyn Beazer as a director on 13 January 2016 (2 pages) |
1 March 2016 | Termination of appointment of Timothy John Byles as a director on 14 January 2016 (1 page) |
1 March 2016 | Appointment of Mr Kim David John Slowe as a director on 13 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 April 2015 | Appointment of Mrs Sara Mahnaz Waller as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Sara Mahnaz Waller as a director on 14 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Sally Elizabeth Wilson as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Sally Elizabeth Wilson as a director on 31 March 2015 (1 page) |
4 March 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
4 March 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
9 October 2013 | Full accounts made up to 30 June 2013 (11 pages) |
9 October 2013 | Full accounts made up to 30 June 2013 (11 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
19 July 2012 | Change of share class name or designation (2 pages) |
19 July 2012 | Change of share class name or designation (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
12 July 2012 | Appointment of Ms Sally Elizabeth Wilson as a director (2 pages) |
12 July 2012 | Appointment of Ms Sally Elizabeth Wilson as a director (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
14 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
14 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Register inspection address has been changed (1 page) |
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|