248a Marylebone Road
London
NW1 6BB
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Status | Closed |
Appointed | 25 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 January 2017) |
Role | Company Director |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Henry William Foster |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 January 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Ian Robert Ferguson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Harrowby Drive Newcastle-Under-Lyme Staffordshire ST5 3JW |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £55,447 |
Cash | £70,514 |
Current Liabilities | £988,638 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Notice of move from Administration to Dissolution on 29 September 2016 (24 pages) |
11 October 2016 | Administrator's progress report to 29 September 2016 (24 pages) |
11 October 2016 | Administrator's progress report to 29 September 2016 (24 pages) |
11 October 2016 | Notice of move from Administration to Dissolution on 29 September 2016 (24 pages) |
4 May 2016 | Administrator's progress report to 29 March 2016 (17 pages) |
4 May 2016 | Administrator's progress report to 29 March 2016 (17 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
15 October 2015 | Administrator's progress report to 29 September 2015 (17 pages) |
15 October 2015 | Administrator's progress report to 29 September 2015 (17 pages) |
13 October 2015 | Notice of extension of period of Administration (1 page) |
13 October 2015 | Notice of extension of period of Administration (1 page) |
5 May 2015 | Administrator's progress report to 8 April 2015 (20 pages) |
5 May 2015 | Administrator's progress report to 8 April 2015 (20 pages) |
5 May 2015 | Administrator's progress report to 8 April 2015 (20 pages) |
5 February 2015 | Statement of affairs with form 2.14B (8 pages) |
5 February 2015 | Statement of affairs with form 2.14B (8 pages) |
3 February 2015 | Notice of deemed approval of proposals (1 page) |
3 February 2015 | Notice of deemed approval of proposals (1 page) |
4 December 2014 | Statement of administrator's proposal (38 pages) |
4 December 2014 | Statement of administrator's proposal (38 pages) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
20 October 2014 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to One Great Cumberland Place Marble Arch London W1H 7LW on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to One Great Cumberland Place Marble Arch London W1H 7LW on 20 October 2014 (2 pages) |
17 October 2014 | Appointment of an administrator (1 page) |
17 October 2014 | Appointment of an administrator (1 page) |
19 September 2014 | Company name changed george and freddie operations LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Company name changed george and freddie operations LIMITED\certificate issued on 19/09/14
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 November 2013 | Company name changed huk 25 LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Company name changed huk 25 LIMITED\certificate issued on 12/11/13
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
20 February 2012 | Sub-division of shares on 10 February 2012 (5 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
20 February 2012 | Change of share class name or designation (2 pages) |
20 February 2012 | Sub-division of shares on 10 February 2012 (5 pages) |
20 February 2012 | Change of share class name or designation (2 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 February 2012 | Appointment of Mr Ian Robert Ferguson as a director (2 pages) |
14 February 2012 | Appointment of Mr Ian Robert Ferguson as a director (2 pages) |
31 January 2012 | Appointment of Mr Henry William Foster as a director (2 pages) |
31 January 2012 | Appointment of Mr Henry William Foster as a director (2 pages) |
26 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 January 2012 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
26 January 2012 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
26 January 2012 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
26 January 2012 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
26 January 2012 | Termination of appointment of Robert Lee as a director (1 page) |
26 January 2012 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
26 January 2012 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
26 January 2012 | Termination of appointment of Robert Lee as a director (1 page) |
26 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
9 January 2012 | Incorporation (17 pages) |
9 January 2012 | Incorporation (17 pages) |