London
W1T 3HS
Director Name | Mr Alexander Wilson Barr |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(same day as company formation) |
Role | Public Relations Consultants |
Country of Residence | Scotland |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Andrew William Baird |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Robert Allan Barr |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Bryan Watson Garvie |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Graham McIvor Leitch |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mrs Zoe Sutherland Ogilvie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Ms Sharon Mars |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Big Partnership Group LTD 99.50% Ordinary A |
---|---|
1 at £1 | Rt Corporate Trustee LTD 0.50% Ordinary B |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2017 | Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (5 pages) |
28 February 2017 | Application to strike the company off the register (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 March 2015 | Director's details changed for Mr Neil Thomas Gibson on 6 June 2014 (2 pages) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Neil Thomas Gibson on 6 June 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Neil Thomas Gibson on 6 June 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Alexander Wilson Barr on 6 June 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Alexander Wilson Barr on 6 June 2014 (2 pages) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Alexander Wilson Barr on 6 June 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 July 2014 | Appointment of Zoe Sutherland Ogilvie as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Andrew William Baird as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Sharon Mars as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Andrew William Baird as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Sharon Mars as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Sharon Mars as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Robert Allan Barr as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Andrew William Baird as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Zoe Sutherland Ogilvie as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Zoe Sutherland Ogilvie as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Robert Allan Barr as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Mr Graham Mcivor Leitch as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Robert Allan Barr as a director on 9 June 2014 (3 pages) |
14 July 2014 | Appointment of Mr Bryan Watson Garvie as a director on 9 June 2014 (3 pages) |
5 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
21 February 2014 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 21 February 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
18 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Solvency statement dated 05/03/12 (1 page) |
6 March 2012 | Statement by directors (1 page) |
6 March 2012 | Statement of capital on 6 March 2012
|
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | Statement of capital on 6 March 2012
|
6 March 2012 | Solvency statement dated 05/03/12 (1 page) |
6 March 2012 | Statement of capital on 6 March 2012
|
6 March 2012 | Statement by directors (1 page) |
5 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
21 February 2012 | Incorporation (33 pages) |
21 February 2012 | Incorporation (33 pages) |