London
SW1X 9AL
Director Name | Mr Augustin Downes |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 26 Hans Place Knightsbridge London SW1X 0JY |
Director Name | Mr Justin Alisdair Melvin Downes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hans Place Flat 2 Knightsbridge London SW1X 0JY |
Director Name | Mr Gerald Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hans Place Flat 2 Knightsbridge London SW1X 0JY |
Secretary Name | Mr Gerald Lane |
---|---|
Status | Resigned |
Appointed | 03 April 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | 26 Hans Place Flat 2 Knightsbridge London SW1X 0JY |
Website | www.yemanjapartners.com |
---|
Registered Address | 21 Ellis Street London SW1X 9AL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1k at £1 | Augustin Downes 75.00% Ordinary |
---|---|
336 at £1 | Jonathan Royer-adnot 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,958 |
Cash | £116 |
Current Liabilities | £119,861 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2021 | Application to strike the company off the register (1 page) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 April 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 May 2017 | Registered office address changed from 26 Hans Place Flat 2 Knightsbridge London SW1X 0JY to 21 Ellis Street London SW1X 9AL on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 26 Hans Place Flat 2 Knightsbridge London SW1X 0JY to 21 Ellis Street London SW1X 9AL on 15 May 2017 (1 page) |
12 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 May 2017 | Termination of appointment of Justin Alisdair Melvin Downes as a director on 1 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Termination of appointment of Justin Alisdair Melvin Downes as a director on 1 May 2017 (1 page) |
24 March 2017 | Termination of appointment of Gerald Lane as a secretary on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Gerald Lane as a director on 24 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Augustin Downes as a director on 15 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Augustin Downes as a director on 15 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Gerald Lane as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Gerald Lane as a secretary on 24 March 2017 (1 page) |
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
31 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Appointment of Mr Gerald Lane as a secretary (1 page) |
11 April 2013 | Appointment of Mr Gerald Lane as a director (2 pages) |
11 April 2013 | Appointment of Mr Gerald Lane as a secretary (1 page) |
11 April 2013 | Appointment of Mr Gerald Lane as a director (2 pages) |
28 February 2013 | Termination of appointment of Augustin Downes as a director (1 page) |
28 February 2013 | Termination of appointment of Augustin Downes as a director (1 page) |
27 February 2013 | Appointment of Mr Justin Alisdair Melvin Downes as a director (2 pages) |
27 February 2013 | Appointment of Mr Justin Alisdair Melvin Downes as a director (2 pages) |
8 June 2012 | Incorporation (22 pages) |
8 June 2012 | Incorporation (22 pages) |