1 Conduit Street
London
W1S 2XA
Secretary Name | Stellar Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 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 | 15 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 |
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 | Executors Of Elsie Sayers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,058 |
Cash | £56,599 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Annual return made up to 15 April 2016 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) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 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) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
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) |
15 April 2013 | Incorporation
|