London
EC4V 4BE
Director Name | Mrs Rosalind Mary Glaister |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mr Christopher Michael Jefferies Hancock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Paul Louis Harrison |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr George Francis Katzaros |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Website | www.farmstreetpartners.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Malcolm Edwin Maynard Glaister 50.00% Ordinary |
---|---|
1 at £1 | Rosalind Mary Glaister 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Termination of appointment of Paul Louis Harrison as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of George Francis Katzaros as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Paul Louis Harrison as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of George Francis Katzaros as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Christopher Michael Jefferies Hancock as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Christopher Michael Jefferies Hancock as a director on 27 January 2017 (1 page) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
21 March 2016 | Registered office address changed from 29 Farm Street London W1J 5RL to 71 Queen Victoria Street London EC4V 4BE on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 29 Farm Street London W1J 5RL to 71 Queen Victoria Street London EC4V 4BE on 21 March 2016 (1 page) |
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Appointment of Mr George Francis Katzaros as a director on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Rosalind Mary Glaister as a director on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Christopher Michael Jefferies Hancock as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr George Francis Katzaros as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Christopher Michael Jefferies Hancock as a director on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Rosalind Mary Glaister as a director on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Paul Louis Harrison as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Paul Louis Harrison as a director on 15 June 2015 (2 pages) |
5 May 2015 | Company name changed glaister capital LTD\certificate issued on 05/05/15
|
5 May 2015 | Company name changed glaister capital LTD\certificate issued on 05/05/15
|
1 May 2015 | Registered office address changed from 29 Farm Street Farm Street London W1J 5RL England to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 29 Farm Street Farm Street London W1J 5RL England to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 29 Farm Street Farm Street London W1J 5RL England to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (3 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
26 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|