London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2013(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Richard Bruce Mitchell |
---|---|
Status | Closed |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Lance Russell Cantor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Howard Robert George Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 2a Churchfields Avenue Weybridge Surre KT13 9YA |
Director Name | Mr Charles Stephen Withycombe Alston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Metropolitan & Suburban Regeneration Holdings LTD 80.00% Ordinary |
---|---|
20 at £1 | Anglesea Estates LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£400 |
Current Liabilities | £209,501 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Termination of appointment of Charles Stephen Withycombe Alston as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Charles Stephen Withycombe Alston as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Howard Robert George Wright as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Lance Russell Cantor as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Lance Russell Cantor as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Howard Robert George Wright as a director on 14 August 2017 (1 page) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 October 2014 | Appointment of Mr Charles Stephen Withycombe Alston as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Charles Stephen Withycombe Alston as a director on 28 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 (1 page) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 (1 page) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 (1 page) |
2 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
20 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
13 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
13 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
30 May 2013 | Incorporation (40 pages) |
30 May 2013 | Incorporation (40 pages) |