London
N7 0LG
Director Name | Mr Marc Whitmore |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Vanbrugh Court Wincott Street London SE11 4NR |
Director Name | Kirsty Jean McNeill |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Christopher Ross McMillan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 September 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 7 Chancellors Wharf Crisp Road London W6 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,887 |
Cash | £12,887 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2015 | Annual return made up to 8 June 2015 no member list (5 pages) |
22 June 2015 | Annual return made up to 8 June 2015 no member list (5 pages) |
22 June 2015 | Annual return made up to 8 June 2015 no member list (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
30 July 2014 | Director's details changed for Kirsty Jean Mcneill on 1 March 2013 (2 pages) |
30 July 2014 | Director's details changed for Kirsty Jean Mcneill on 1 March 2013 (2 pages) |
30 July 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
30 July 2014 | Director's details changed for Kirsty Jean Mcneill on 1 March 2013 (2 pages) |
30 July 2014 | Annual return made up to 8 June 2014 no member list (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2013 | Annual return made up to 8 June 2013 no member list (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 no member list (5 pages) |
21 June 2013 | Annual return made up to 8 June 2013 no member list (5 pages) |
20 July 2012 | Appointment of Christopher Ross Mcmillan as a director (2 pages) |
20 July 2012 | Registered office address changed from 370a Camden Road London N7 0LG United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Appointment of Christopher Ross Mcmillan as a director (2 pages) |
20 July 2012 | Registered office address changed from 370a Camden Road London N7 0LG United Kingdom on 20 July 2012 (1 page) |
8 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
8 June 2012 | Appointment of Kirsty Jean Mcneill as a director (2 pages) |
8 June 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
8 June 2012 | Appointment of Marc Whitmore as a director (2 pages) |
8 June 2012 | Appointment of Frederick George Kent Bevis as a director (2 pages) |
8 June 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
8 June 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
8 June 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
8 June 2012 | Incorporation (20 pages) |
8 June 2012 | Appointment of Frederick George Kent Bevis as a director (2 pages) |
8 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
8 June 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
8 June 2012 | Incorporation (20 pages) |
8 June 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
8 June 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
8 June 2012 | Appointment of Kirsty Jean Mcneill as a director (2 pages) |
8 June 2012 | Appointment of Marc Whitmore as a director (2 pages) |
8 June 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |