C/O Empiric Student Property - Kelly Measures
London
W1C 1BQ
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milman Road London NW6 6EN |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Charles Stephen Withycombe Alston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 July 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Nicholas George Lyndon Prior |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Registered Address | Swan House, 17-19 Stratford Place C/O Empiric Student Property - Kelly Measures London W1C 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Prime Student Housing (Cardiff) LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,999 |
Current Liabilities | £59,205 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
1 March 2017 | Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House, 17-19 Stratford Place C/O Empiric Student Property - Kelly Measures London W1C 1BQ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House, 17-19 Stratford Place C/O Empiric Student Property - Kelly Measures London W1C 1BQ on 1 March 2017 (1 page) |
6 June 2016 | Director's details changed for Mr Timothy Laurence Attlee on 29 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Timothy Laurence Attlee on 29 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 April 2016 | Director's details changed for Mr Charles Stephen Withycombe Alston on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Andrew John Pettit on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Andrew John Pettit on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Charles Stephen Withycombe Alston on 19 April 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
16 June 2014 | Appointment of Mr Charles Stephen Withycombe Alston as a director (2 pages) |
16 June 2014 | Termination of appointment of Nick Prior as a director (1 page) |
16 June 2014 | Termination of appointment of Nick Prior as a director (1 page) |
16 June 2014 | Appointment of Mr Charles Stephen Withycombe Alston as a director (2 pages) |
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|