London
W1J 6NE
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Robert Corry |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Director Name | David Edward Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2019) |
Role | Property Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W15 6NE |
Secretary Name | Heather Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Registered Address | 24 Bruton Place London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robert John Corry 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2012 | Delivered on: 16 August 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for Itself and the Finance Parties (The "Security Trustee") Classification: Third party charge over securities Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 7,323,013 ordinary a shares of £1.00 each in agora shopping centres limited, and the derivative assets.. See image for full details. Outstanding |
---|
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (1 page) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of David Edward Brown as a director on 31 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Jonathan Mintz as a director on 31 May 2019 (2 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
10 December 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 August 2012 | Termination of appointment of Robert Corry as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Robert Corry as a secretary (2 pages) |
28 August 2012 | Appointment of Heather Curtis as a secretary (3 pages) |
28 August 2012 | Appointment of Heather Curtis as a secretary (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 August 2012 | Termination of appointment of Robert Corry as a director (2 pages) |
7 August 2012 | Appointment of David Edward Brown as a director (3 pages) |
7 August 2012 | Termination of appointment of Robert Corry as a director (2 pages) |
7 August 2012 | Appointment of David Edward Brown as a director (3 pages) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|