London
W1K 4QR
Director Name | Mr Duncan William Harold Thomson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2012(same day as company formation) |
Role | Strategic Consultant |
Country of Residence | England |
Correspondence Address | 28 Grosvenor Street London W1K 4QR |
Secretary Name | Mr Duncan Thomson |
---|---|
Status | Closed |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Grosvenor Street London W1K 4QR |
Director Name | Mr Rupert Patrick Morton Stanley |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2013(7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 June 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grosvenor Street London W1K 4QR |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,644 |
Cash | £725 |
Current Liabilities | £4,294 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 March 2016 | Liquidators statement of receipts and payments to 12 January 2016 (8 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (8 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (8 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
27 January 2015 | Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 (2 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Declaration of solvency (3 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Declaration of solvency (3 pages) |
11 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 21 May 2013
|
19 June 2014 | Resolutions
|
19 June 2014 | Statement of capital following an allotment of shares on 21 May 2013
|
19 June 2014 | Resolutions
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 May 2013 | Appointment of Mr Rupert Patrick Morton Stanley as a director (2 pages) |
8 May 2013 | Appointment of Mr Rupert Patrick Morton Stanley as a director (2 pages) |
5 October 2012 | Incorporation (30 pages) |
5 October 2012 | Incorporation (30 pages) |