1 Conduit Street
London
W1S 2XA
Director Name | Mr Andrew Philip Watson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2017(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 May 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Secretary Name | Stellar Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2013(same day as company formation) |
Correspondence Address | 4 Princes Street London W1B 2LE |
Director Name | Mr Gordon Andrew Pugh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Registered Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
350k at £0.5 | Mr Kevin P.s Lumley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335,735 |
Cash | £119,640 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 June 2017 | Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
15 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
15 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|