124 New Bond Street
London
W1S 1DX
Director Name | Mr Peter Howard Sceats |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Peter Sceats Associates New Bond House 124 New Bond Street London W1S 1DX |
Director Name | Stephen Hull |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 May 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5NR |
Website | housepriceexchange.co.uk |
---|---|
Telephone | 07 876472302 |
Telephone region | Mobile |
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Peter Sceats 75.00% Ordinary |
---|---|
25 at £1 | Andrew John Fenlon 25.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Application to strike the company off the register (3 pages) |
27 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
14 May 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
21 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
18 November 2013 | Registered office address changed from C/O Peter Sceats Associates New Bond House 124 New Bond Street London W1S 1DX England on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from C/O Peter Sceats Associates New Bond House 124 New Bond Street London W1S 1DX England on 18 November 2013 (1 page) |
14 November 2013 | Appointment of Stephen Hull as a director (2 pages) |
14 November 2013 | Appointment of Stephen Hull as a director (2 pages) |
29 November 2012 | Incorporation (28 pages) |
29 November 2012 | Incorporation (28 pages) |