London
WC1H 9BQ
Director Name | Mr Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2013(1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ma King Huen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 July 2013(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 24f Leighton Centre 77 Leighton Road Hong Kong |
Director Name | Fu Yiu Cheong John |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 July 2013(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 24f Leighton Centre 77 Leighton Road Hong Kong |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
75 at £0.01 | Citihood Developments LTD 75.00% Ordinary A |
---|---|
25 at £0.01 | Warwick Balfour Properties LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | Termination of appointment of Fu Yiu Cheong John as a director on 19 March 2015 (2 pages) |
1 May 2015 | Termination of appointment of Fu Yiu Cheong John as a director on 19 March 2015 (2 pages) |
1 May 2015 | Termination of appointment of Ma King Huen as a director on 19 March 2015 (2 pages) |
1 May 2015 | Termination of appointment of Ma King Huen as a director on 19 March 2015 (2 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 December 2014 | Satisfaction of charge 086049340002 in full (4 pages) |
19 December 2014 | Satisfaction of charge 086049340002 in full (4 pages) |
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 August 2013 | Registration of charge 086049340003 (4 pages) |
21 August 2013 | Registration of charge 086049340003 (4 pages) |
9 August 2013 | Registration of charge 086049340002 (9 pages) |
9 August 2013 | Registration of charge 086049340002 (9 pages) |
3 August 2013 | Registration of charge 086049340001 (8 pages) |
3 August 2013 | Registration of charge 086049340001 (8 pages) |
11 July 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 July 2013 | Appointment of Ma King Huen as a director (2 pages) |
11 July 2013 | Appointment of Richard Gary Balfour-Lynn as a director (2 pages) |
11 July 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
11 July 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
11 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 July 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
11 July 2013 | Appointment of Fu Yiu Cheong John as a director (2 pages) |
11 July 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
11 July 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
11 July 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 July 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
11 July 2013 | Appointment of Fu Yiu Cheong John as a director (2 pages) |
11 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Appointment of Leslie Balfour-Lynn as a director (2 pages) |
11 July 2013 | Appointment of Richard Gary Balfour-Lynn as a director (2 pages) |
11 July 2013 | Appointment of Leslie Balfour-Lynn as a director (2 pages) |
11 July 2013 | Appointment of Ma King Huen as a director (2 pages) |
11 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
10 July 2013 | Incorporation Statement of capital on 2013-07-10
|
10 July 2013 | Incorporation Statement of capital on 2013-07-10
|