London
W1G 9DQ
Director Name | Mr Alexander Pope |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Ebury Limited C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Gary Schonwald |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Ebury Limited C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Barnaby Joy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Ebury Limited C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Mr Barnaby Joy |
---|---|
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Ebury Limited C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ |
Registered Address | 101 Ebury Limited C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Prime London One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £3,633,692 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 April |
10 February 2016 | Delivered on: 13 February 2016 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Particulars: L/H land and premises k/a ground and lower ground floor being apartment 3 1 ebury square london t/n NGL948036 for more details please refer to the instrument. Outstanding |
---|---|
6 November 2014 | Delivered on: 8 November 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 3 ebury square 1 ebury square london (formerly plot 1.0.1). Outstanding |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
14 September 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
21 March 2017 | Termination of appointment of Barnaby Joy as a secretary on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Barnaby Joy as a secretary on 10 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Barnaby Joy as a director on 10 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Barnaby Joy as a director on 10 March 2017 (1 page) |
20 December 2016 | Appointment of receiver or manager (8 pages) |
20 December 2016 | Appointment of receiver or manager (8 pages) |
23 February 2016 | Memorandum and Articles of Association (15 pages) |
23 February 2016 | Memorandum and Articles of Association (15 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
16 February 2016 | Satisfaction of charge 088043490001 in full (4 pages) |
16 February 2016 | Satisfaction of charge 088043490001 in full (4 pages) |
13 February 2016 | Registration of charge 088043490002, created on 10 February 2016 (31 pages) |
13 February 2016 | Registration of charge 088043490002, created on 10 February 2016 (31 pages) |
22 January 2016 | Appointment of Mr John Hunter as a director on 14 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Hunter as a director on 14 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Gary Schonwald as a director on 14 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Gary Schonwald as a director on 14 January 2016 (1 page) |
12 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 November 2014 | Registration of charge 088043490001, created on 6 November 2014 (34 pages) |
8 November 2014 | Registration of charge 088043490001, created on 6 November 2014 (34 pages) |
8 November 2014 | Registration of charge 088043490001, created on 6 November 2014 (34 pages) |
30 January 2014 | Termination of appointment of Alexander Pope as a director (1 page) |
30 January 2014 | Termination of appointment of Alexander Pope as a director (1 page) |
6 December 2013 | Current accounting period extended from 31 December 2014 to 26 April 2015 (1 page) |
6 December 2013 | Current accounting period extended from 31 December 2014 to 26 April 2015 (1 page) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|