London
W1K 4QR
Director Name | Mr Duncan William Harold Thomson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2013(same day as company formation) |
Role | Strategic Consultant |
Country of Residence | England |
Correspondence Address | 28 Grosvenor Street London W1K 4QR |
Director Name | Mr Rupert Patrick Morton Stanley |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grosvenor Street London W1K 4QR |
Director Name | Mrs Phillippa Byrte |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Mr David Rosier |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Mrs Sarah Jane Stanley |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Mr Edward Alistair Donald Watt |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (8 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (8 pages) |
30 March 2016 | Liquidators statement of receipts and payments to 12 January 2016 (8 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
27 January 2015 | Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 January 2015 (2 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Resolutions
|
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Declaration of solvency (3 pages) |
26 January 2015 | Declaration of solvency (3 pages) |
12 June 2014 | Appointment of Mrs Sarah Stanley as a director (2 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Appointment of Mrs Phillippa Byrte as a director (2 pages) |
12 June 2014 | Appointment of Mrs Sarah Stanley as a director (2 pages) |
12 June 2014 | Appointment of Mr Edward Alistair Donald Watt as a director (2 pages) |
12 June 2014 | Appointment of Mrs Phillippa Byrte as a director (2 pages) |
12 June 2014 | Appointment of Mr Edward Alistair Donald Watt as a director (2 pages) |
12 June 2014 | Appointment of Mr David Rosier as a director (2 pages) |
12 June 2014 | Appointment of Mr David Rosier as a director (2 pages) |
31 January 2014 | Registration of charge 085315870003 (27 pages) |
31 January 2014 | Registration of charge 085315870003 (27 pages) |
23 September 2013 | Registration of charge 085315870002 (27 pages) |
23 September 2013 | Registration of charge 085315870001 (20 pages) |
23 September 2013 | Registration of charge 085315870002 (27 pages) |
23 September 2013 | Registration of charge 085315870001 (20 pages) |
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2013 | Particulars of variation of rights attached to shares (4 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2013 | Change of share class name or designation (4 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Change of share class name or designation (4 pages) |
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2013 | Particulars of variation of rights attached to shares (4 pages) |
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|