London
SW1Y 6LS
Secretary Name | Mr Roy Wilson Booth |
---|---|
Status | Closed |
Appointed | 19 April 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr Thomas James Jennings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Simon Charles Jonathan Danielli |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Professional Rugby Player |
Country of Residence | Northern Ireland |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 112 Jermyn Street London SW1Y 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Ballyculter Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Termination of appointment of Simon Charles Jonathan Danielli as a director on 29 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Simon Charles Jonathan Danielli as a director on 29 April 2015 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
23 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Graham Ian Noble on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Simon Charles Jonathan Danielli on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Simon Charles Jonathan Danielli on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Graham Ian Noble on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Simon Charles Jonathan Danielli on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Graham Ian Noble on 9 January 2013 (2 pages) |
1 May 2012 | Appointment of Mr Thomas James Jennings Cbe as a director (2 pages) |
1 May 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
1 May 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
1 May 2012 | Appointment of Mr Roy Wilson Booth as a secretary (1 page) |
1 May 2012 | Appointment of Mr Roy Wilson Booth as a secretary (1 page) |
1 May 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Mr Thomas James Jennings Cbe as a director (2 pages) |
1 May 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 1 May 2012 (1 page) |
19 April 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
19 April 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
6 January 2012 | Appointment of Simon Charles Jonathan Danielli as a director (2 pages) |
6 January 2012 | Appointment of Simon Charles Jonathan Danielli as a director (2 pages) |
5 January 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 January 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
5 January 2012 | Appointment of Graham Ian Noble as a director (2 pages) |
5 January 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 January 2012 | Appointment of Graham Ian Noble as a director (2 pages) |
5 January 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
5 January 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
5 January 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
23 December 2011 | Incorporation (53 pages) |
23 December 2011 | Incorporation (53 pages) |