1 Conduit Street
London
W1S 2XA
Director Name | Mr Daryl Vincent Hine |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(6 years, 6 months after company formation) |
Appointment Duration | 3 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Director Name | Mrs Claire Sabrina Taylor |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(6 years, 6 months after company formation) |
Appointment Duration | 3 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Secretary Name | Stellar Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | 4 Princes Street London W1B 2LE |
Director Name | Mr Gordon Andrew Pugh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Director Name | Mr Andrew Philip Watson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Director Name | Mr Christopher Douglas Francis Mills |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Registered Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
200k at £0.5 | Lady Clementina Dinah Dankworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,971 |
Cash | £18,426 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (1 page) |
15 October 2019 | Termination of appointment of Christopher Douglas Francis Mills as a director on 15 October 2019 (1 page) |
15 October 2019 | Appointment of Mrs Claire Sabrina Taylor as a director on 15 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Daryl Vincent Hine as a director on 15 October 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 September 2018 | Termination of appointment of a director (1 page) |
20 September 2018 | Termination of appointment of Andrew Philip Watson as a director on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Christopher Mills as a director on 20 September 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 June 2017 | Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
25 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 May 2016 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2016-05-05
|
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 September 2013 | Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page) |
24 September 2013 | Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page) |
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|