London
W1U 1QY
Director Name | Mr George Raymond Iestyn Llewellyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | JTC Jersey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 July 2016) |
Correspondence Address | Elizabeth House 9 Castle Street St Helier JE2 3RT |
Secretary Name | Mr Richard Bruce Mitchell |
---|---|
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sparrowhawk Properties 304 Pcc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,238 |
Cash | £61,217 |
Current Liabilities | £15,980 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (2 pages) |
17 January 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (2 pages) |
21 November 2012 | Appointment of Jtc Jersey Limited as a secretary on 20 March 2012 (3 pages) |
21 November 2012 | Appointment of Jtc Jersey Limited as a secretary on 20 March 2012 (3 pages) |
23 March 2012 | Termination of appointment of Richard Bruce Mitchell as a secretary on 20 March 2012 (2 pages) |
23 March 2012 | Termination of appointment of Richard Bruce Mitchell as a secretary on 20 March 2012 (2 pages) |
8 February 2012 | Incorporation (23 pages) |
8 February 2012 | Incorporation (23 pages) |