Belgravia
London
SW1W 8TS
Director Name | Mr Thomas Clemdon Daukes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eaton Terrace Belgravia London SW1W 8TS |
Director Name | Mr Andrew Ramon Avery De Bertodano |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eaton Terrace Belgravia London SW1W 8TS |
Secretary Name | Mr George Stamp Brooksbank |
---|---|
Status | Closed |
Appointed | 03 October 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 26 Eaton Terrace Belgravia London SW1W 8TS |
Director Name | Mr Henry Robert Hardy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 26 Eaton Terrace Belgravia London SW1W 8TS |
Director Name | Mr Gautam Bhikhubhai Patel |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eaton Terrace Belgravia London SW1W 8TS |
Registered Address | 18 The Broadway Eastlane Wembley Middlesex HA9 8JU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Andrew Ramon Avery De Bertodano 5.00% Ordinary A |
---|---|
5 at £1 | George Stamp Brooksbank 5.00% Ordinary A |
5 at £1 | Thomas Clendon Daukes 5.00% Ordinary A |
29 at £1 | George Stamp Brooksbank 29.00% Ordinary B |
28 at £1 | Andew Ramon Avery De Bertodano 28.00% Ordinary B |
28 at £1 | Thomas Clendon Daukes 28.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £89,748 |
Cash | £52,120 |
Current Liabilities | £79,725 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 October 2013 | Appointment of Mr George Stamp Brooksbank as a secretary (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew Ramon Avery De Bertodano on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew Ramon Avery De Bertodano on 5 July 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Thomas Clemdon Daukes on 4 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Thomas Clemdon Daukes on 4 June 2013 (2 pages) |
10 April 2013 | Termination of appointment of Gautam Patel as a director (1 page) |
10 April 2013 | Termination of appointment of Henry Hardy as a director (1 page) |
14 December 2012 | Incorporation (27 pages) |