Shaftesbury
Dorset
SP7 0LQ
Director Name | Lord Maxwell Beaverbrook |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Dover St London W1S 4LJ |
Director Name | Mr Maxwell Francis Aitken |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Dover St London W1S 4LJ |
Registered Address | 3 Queen Street Mayfair London W1J 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Cherif Holdings LTD 60.00% Ordinary |
---|---|
4 at £1 | Christian James Kurt Yates 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£467 |
Cash | £10,515 |
Current Liabilities | £10,982 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
---|---|
16 September 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Registered office address changed from 11-12 Dover St London W1S 4LJ to 3 Queen Street Mayfair London W1J 5PA on 30 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Maxwell Francis Aitken as a director on 3 September 2016 (1 page) |
4 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 November 2015 | Director's details changed for Mr Christian James Kurt Yates on 3 February 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Christian James Kurt Yates on 3 February 2015 (2 pages) |
4 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
7 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
19 September 2013 | Company name changed cherif property investments LTD\certificate issued on 19/09/13
|
19 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|