London
EC2A 2DQ
Director Name | Mr Paul Denis Rivlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Secretary Name | Nicholas Mark Fitzgerald Trigg |
---|---|
Status | Closed |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Belleisle 74 Lp 90.00% Ordinary |
---|---|
10 at £1 | Hadleigh Industrial Estates LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,499 |
Cash | £6,685 |
Current Liabilities | £28,250 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2016 | Voluntary strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Previous accounting period extended from 5 April 2015 to 31 May 2015 (1 page) |
9 June 2015 | Previous accounting period extended from 5 April 2015 to 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 31 May 2015 (1 page) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 October 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
20 October 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
4 June 2013 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director (2 pages) |
13 May 2013 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
13 May 2013 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
24 January 2013 | Registered office address changed from Broadgate West 1 Snowden Street London EC2A 2DQ United Kingdom on 24 January 2013 (1 page) |
23 January 2013 | Incorporation (55 pages) |